Company NameCanon Court (Nevendon) Residents Association Limited
DirectorsWilliam Lawrence West and Daniel Peter Webb
Company StatusActive
Company Number02310875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1988(35 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Lawrence West
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(33 years, 5 months after company formation)
Appointment Duration2 years
RoleNot Provided
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Daniel Peter Webb
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(33 years, 5 months after company formation)
Appointment Duration2 years
RoleNot Provided
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed17 March 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Colin Jack Williamson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressThe Hollies Hollybred Lane
Little Baddow
Chelmsford
Essex
CM3 4BP
Director NameMrs Monica Lilian Moseley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 1992)
RoleSecretary/Personal Assistant
Correspondence AddressCodham Mill
Shalford Green
Braintree
Essex
CM7 5JB
Secretary NameMrs Monica Lilian Moseley
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressCodham Mill
Shalford Green
Braintree
Essex
CM7 5JB
Director NameMr Steven Paul Riggs
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1995)
RoleBusiness Partner
Correspondence Address8 Canon Court
Basildon
Essex
SS13 1EN
Director NameMr Andrew Parry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleBank Officer
Correspondence Address6 Canon Court
Basildon
Essex
SS13 1EN
Director NameMr Sean McIlveen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 1995)
RolePersonnel Manager
Correspondence Address22 Bishops Close
Basildon
Essex
SS13 1EJ
Director NameMrs Dyan Crispin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1995)
RoleClerk
Correspondence Address2 Canon Court
Basildon
Essex
SS13 1EN
Secretary NameTracey Crawford
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address11 Canon Court
Basildon
Essex
SS13 1EN
Secretary NameMr Steven Paul Riggs
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address8 Canon Court
Basildon
Essex
SS13 1EN
Director NameSteven Charles Grosch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2006)
RoleForeign Exchange Broker
Correspondence Address16 Canon Court
Nevendon Road
Basildon
Essex
SS13 1EN
Director NameDarren Victor Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years after company formation)
Appointment Duration12 years, 7 months (resigned 20 June 2008)
RoleSelf Employed
Correspondence Address24 Bishops Close
Nevendon Road
Basildon
Essex
SS13 1EJ
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed29 November 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameVictoria Jane Meadows
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2003)
RoleProgrammer
Correspondence Address17 Cannon Court
Nevendon
Essex
SS13 1EN
Secretary NameMr David Vallance
NationalityBritish
StatusResigned
Appointed05 May 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2006)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Wood Avenue
Purfleet
Essex
RM19 1TL
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed05 May 2004(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Director NameJanet Gilling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2007)
RoleRetired
Correspondence Address17 Canon Court
Nevendon
Basildon
Essex
SS13 1EN
Director NameMr Mark Nathanial Warnes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Director NameClive Gilling
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 August 2009)
RoleRetired
Correspondence Address17 Canon Court
Bishops Close
Nevendon
Essex
SS13 1EN
Director NameTerry Rich
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 August 2010)
RoleDisabled
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Director NameMiss Sarah Stone
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Director NameMiss Laura Greenaway
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2013)
RoleMarketing Communications Executive
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameMr Robert James Jackson
StatusResigned
Appointed23 November 2012(24 years after company formation)
Appointment Duration11 months (resigned 24 October 2013)
RoleCompany Director
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Michael Thompson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2014)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Neil Colin Bailey
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(24 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2022)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMiss Margaret Mary Norton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(24 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Derek William Hodges
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(25 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2020)
RolePainter
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr George Edward Alexander Lilley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(26 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2022)
RoleNHS Administrator
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(12 years after company formation)
Appointment Duration12 months (resigned 31 October 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2001(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(14 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 May 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2013(24 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2020)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 December 2022Notification of a person with significant control statement (2 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 December 2022Cessation of Neil Colin Bailey as a person with significant control on 29 April 2022 (1 page)
29 April 2022Termination of appointment of Neil Colin Bailey as a director on 5 April 2022 (1 page)
28 April 2022Appointment of Mr William Lawrence West as a director on 5 April 2022 (2 pages)
28 April 2022Cessation of George Edward Alexandra Lilley as a person with significant control on 5 April 2022 (1 page)
28 April 2022Termination of appointment of George Edward Alexander Lilley as a director on 5 April 2022 (1 page)
28 April 2022Appointment of Mr Daniel Peter Webb as a director on 5 April 2022 (2 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
6 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Cessation of Derek William Hodges as a person with significant control on 17 March 2020 (1 page)
17 March 2020Termination of appointment of Derek William Hodges as a director on 17 March 2020 (1 page)
17 March 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 March 2020Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 17 March 2020 (1 page)
17 March 2020Registered 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 2020Appointment of Metta Property Management Limited as a secretary on 17 March 2020 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 January 2016Annual return made up to 21 December 2015 no member list (3 pages)
15 January 2016Annual return made up to 21 December 2015 no member list (3 pages)
19 June 2015Director's details changed for Mr George Edward Alexandra Lilley on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr George Edward Alexandra Lilley on 19 June 2015 (2 pages)
16 June 2015Appointment of Mr George Edward Alexandra Lilley as a director on 21 May 2015 (2 pages)
16 June 2015Appointment of Mr George Edward Alexandra Lilley as a director on 21 May 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Margaret Mary Norton as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Margaret Mary Norton as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Margaret Mary Norton as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 January 2015Annual return made up to 21 December 2014 no member list (3 pages)
14 January 2015Annual return made up to 21 December 2014 no member list (3 pages)
28 August 2014Termination of appointment of Michael Thompson as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Michael Thompson as a director on 22 August 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 December 2013Annual return made up to 21 December 2013 no member list (4 pages)
23 December 2013Annual return made up to 21 December 2013 no member list (4 pages)
28 October 2013Appointment of Mr Derek William Hodges as a director (2 pages)
28 October 2013Appointment of Mr Derek William Hodges as a director (2 pages)
25 October 2013Appointment of Miss Margaret Mary Norton as a director (2 pages)
25 October 2013Appointment of Miss Margaret Mary Norton as a director (2 pages)
24 October 2013Termination of appointment of Laura Greenaway as a director (1 page)
24 October 2013Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Robert Jackson as a secretary (1 page)
24 October 2013Appointment of Mr Neil Colin Bailey as a director (2 pages)
24 October 2013Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Neil Colin Bailey as a director (2 pages)
24 October 2013Termination of appointment of Robert Jackson as a secretary (1 page)
24 October 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
24 October 2013Termination of appointment of Laura Greenaway as a director (1 page)
24 October 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
26 July 2013Appointment of Mr Michael Thompson as a director (2 pages)
26 July 2013Appointment of Mr Michael Thompson as a director (2 pages)
21 December 2012Annual return made up to 21 December 2012 no member list (2 pages)
21 December 2012Annual return made up to 21 December 2012 no member list (2 pages)
21 December 2012Termination of appointment of Sarah Stone as a director (1 page)
21 December 2012Termination of appointment of Sarah Stone as a director (1 page)
26 November 2012Termination of appointment of Lee Simm as a secretary (1 page)
26 November 2012Appointment of Mr Robert James Jackson as a secretary (1 page)
26 November 2012Appointment of Mr Robert James Jackson as a secretary (1 page)
26 November 2012Termination of appointment of Lee Simm as a secretary (1 page)
31 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
31 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
27 February 2012Termination of appointment of Mark Warnes as a director (1 page)
27 February 2012Termination of appointment of Mark Warnes as a director (1 page)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 no member list (4 pages)
4 January 2012Annual return made up to 21 December 2011 no member list (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (4 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (4 pages)
21 December 2010Director's details changed for Mark Nathanial Warnes on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mark Nathanial Warnes on 21 December 2010 (2 pages)
15 December 2010Appointment of Miss Laura Greenaway as a director (2 pages)
15 December 2010Appointment of Miss Laura Greenaway as a director (2 pages)
15 December 2010Appointment of Miss Sarah Stone as a director (2 pages)
15 December 2010Appointment of Miss Sarah Stone as a director (2 pages)
4 November 2010Termination of appointment of Terry Rich as a director (2 pages)
4 November 2010Termination of appointment of Terry Rich as a director (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Annual return made up to 28 December 2009 (14 pages)
13 January 2010Annual return made up to 28 December 2009 (14 pages)
7 January 2010Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 (6 pages)
7 January 2010Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 (6 pages)
7 January 2010Director's details changed for Mark Nathanial Warnes on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Mark Nathanial Warnes on 1 December 2009 (3 pages)
7 January 2010Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 (6 pages)
7 January 2010Director's details changed for Mark Nathanial Warnes on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Terry Rich on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Terry Rich on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Terry Rich on 1 December 2009 (3 pages)
13 August 2009Director appointed terry rich (2 pages)
13 August 2009Director appointed terry rich (2 pages)
11 August 2009Appointment terminated director clive gilling (1 page)
11 August 2009Appointment terminated director clive gilling (1 page)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Director appointed clive gilling (1 page)
16 December 2008Director appointed clive gilling (1 page)
21 November 2008Annual return made up to 31/10/08 (2 pages)
21 November 2008Annual return made up to 31/10/08 (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page)
8 July 2008Appointment terminated director daren smith (1 page)
8 July 2008Appointment terminated director daren smith (1 page)
8 July 2008Director's change of particulars / mark warnes / 30/06/2008 (1 page)
8 July 2008Director's change of particulars / mark warnes / 30/06/2008 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
9 November 2007Annual return made up to 31/10/07 (4 pages)
9 November 2007Annual return made up to 31/10/07 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 December 2006Director resigned (1 page)
29 December 2006Annual return made up to 31/10/06 (6 pages)
29 December 2006Director resigned (1 page)
29 December 2006Annual return made up to 31/10/06 (6 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 November 2005Annual return made up to 31/10/05 (4 pages)
17 November 2005Annual return made up to 31/10/05 (4 pages)
15 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
15 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
29 November 2004Annual return made up to 31/10/04 (4 pages)
29 November 2004Annual return made up to 31/10/04 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 16 -18 warrior square southend on sea essex SS1 2WS (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 16 -18 warrior square southend on sea essex SS1 2WS (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page)
5 March 2004Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page)
17 November 2003Annual return made up to 31/10/03 (4 pages)
17 November 2003Annual return made up to 31/10/03 (4 pages)
21 October 2003Accounts for a small company made up to 30 September 2002 (4 pages)
21 October 2003Accounts for a small company made up to 30 September 2002 (4 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (10 pages)
1 June 2003New secretary appointed (10 pages)
22 November 2002Annual return made up to 31/10/02 (4 pages)
22 November 2002Annual return made up to 31/10/02 (4 pages)
21 August 2002Full accounts made up to 30 September 2001 (9 pages)
21 August 2002Full accounts made up to 30 September 2001 (9 pages)
20 November 2001Annual return made up to 31/10/01 (4 pages)
20 November 2001Annual return made up to 31/10/01 (4 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 June 2001Full accounts made up to 30 September 2000 (8 pages)
20 June 2001Full accounts made up to 30 September 2000 (8 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Annual return made up to 31/10/00 (4 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Annual return made up to 31/10/00 (4 pages)
10 November 2000New secretary appointed (2 pages)
22 March 2000Full accounts made up to 30 September 1999 (8 pages)
22 March 2000Full accounts made up to 30 September 1999 (8 pages)
11 February 1999Full accounts made up to 30 September 1998 (8 pages)
11 February 1999Full accounts made up to 30 September 1998 (8 pages)
7 December 1998Annual return made up to 31/10/98 (4 pages)
7 December 1998Annual return made up to 31/10/98 (4 pages)
27 October 1998Annual return made up to 31/10/97 (4 pages)
27 October 1998Annual return made up to 31/10/97 (4 pages)
9 February 1998Full accounts made up to 30 September 1997 (8 pages)
9 February 1998Full accounts made up to 30 September 1997 (8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 30 September 1996 (7 pages)
19 February 1997Full accounts made up to 30 September 1996 (7 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
19 December 1995Full accounts made up to 30 September 1995 (7 pages)
19 December 1995Full accounts made up to 30 September 1995 (7 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned;director resigned (2 pages)
12 December 1995Annual return made up to 31/10/95 (4 pages)
12 December 1995Secretary resigned;director resigned (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Annual return made up to 31/10/95 (4 pages)
12 December 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 October 1988Incorporation (28 pages)
31 October 1988Incorporation (28 pages)