Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr David Neil Williamson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(30 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Mr Daniel David Thomas Gricks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 1992) |
Role | Financial Director |
Correspondence Address | 31 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Mr Ronald John Lancaster |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Lecture House Dedham Essex CO7 6DS |
Director Name | Mr Alan David Tennant |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 1993) |
Role | Finance Director |
Correspondence Address | 1 Tamarisk Rise Wokingham Berkshire RG11 1WG |
Director Name | Robert George Griffeths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1994) |
Role | Accountant |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 5RN |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Mr David John Newbury |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldfare Church Lane, Horton-Cum-Studley Oxford OX33 1AW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2007) |
Role | Financial Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Gillian Banham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2015) |
Role | Group HR Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Simon Christopher Kingsmill Everett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | www.jardinemotors.co.uk/bmw/ |
---|---|
Telephone | 01908 906493 |
Telephone region | Milton Keynes |
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £189,986,000 |
Gross Profit | £15,542,000 |
Net Worth | £5,485,000 |
Cash | £3,000 |
Current Liabilities | £18,286,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
3 July 1989 | Delivered on: 20 July 1989 Satisfied on: 8 May 2014 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to desmaze limited by bmw/GB limited in respect of refunds of monies paid by or by the direction of desmaze limited to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
---|
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (1 page) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
13 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 July 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
8 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
8 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
1 October 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 April 2015 | Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 May 2014 | Satisfaction of charge 1 in full (3 pages) |
8 May 2014 | Satisfaction of charge 1 in full (3 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 January 2014 | Termination of appointment of Simon Everett as a director (1 page) |
9 January 2014 | Termination of appointment of Simon Everett as a director (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
21 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
21 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Termination of appointment of Patrick Conway as a director (1 page) |
23 December 2010 | Termination of appointment of Patrick Conway as a director (1 page) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
15 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 November 2008 | Director appointed patrick christopher conway (2 pages) |
18 November 2008 | Director appointed patrick christopher conway (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
6 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
29 July 2003 | Auditor's resignation (2 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
13 June 2000 | Return made up to 01/05/00; full list of members
|
13 June 2000 | Return made up to 01/05/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (6 pages) |
27 January 2000 | New director appointed (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
6 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
6 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
6 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (11 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (11 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
29 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
29 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
18 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
18 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
20 July 1989 | Particulars of mortgage/charge (3 pages) |
20 July 1989 | Particulars of mortgage/charge (3 pages) |