Company NameHolland Road Management Company Limited
Company StatusActive
Company Number02342605
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 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 Gary John Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(32 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Holland Road
Westcliff-On-Sea
SS0 7SQ
Director NameMr Dominic Michael Grealy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(32 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Holland Road
Westcliff-On-Sea
SS0 7SQ
Director NameMrs Debbie Ann Strasser
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed01 October 2023(34 years, 8 months after company formation)
Appointment Duration7 months
Correspondence AddressPark House 803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Simon Peter Vickers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church End
Haddenham
Buckinghamshire
HP17 1AE
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years after company formation)
Appointment Duration6 months (resigned 05 August 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Director NameMr Michael Robert Pigrome
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1997)
RoleComputer Consultant
Correspondence Address589 London Road
Westcliff On Sea
Essex
SS0 9PQ
Secretary NameMr Michael Robert Pigrome
NationalityBritish
StatusResigned
Appointed05 August 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address589 London Road
Westcliff On Sea
Essex
SS0 9PQ
Director NameMelvyn Frankis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address2 Crowstone Court
Holland Road
Westcliff On Sea
Essex
SS0 7SQ
Director NamePeter Woolf
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1997)
RoleRestranteur
Correspondence Address1 Crowstone Court
Holland Road
Westcliff On Sea
Essex
SS0 7SQ
Director NameTerence Gordon Davis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 March 2017)
RolePrincipal Consultant
Country of ResidenceEngland
Correspondence Address7 Prince Avenue
Southend On Sea
Essex
SS2 6RL
Director NameDenise Frankis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 August 2016)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address2 Crowstone Court
Holland Road
Westcliff On Sea
Essex
SS0 7SQ
Secretary NameDenise Frankis
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 August 2016)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address2 Crowstone Court
Holland Road
Westcliff On Sea
Essex
SS0 7SQ
Director NameJulia Paveley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2001)
RoleRetired
Correspondence AddressFlat 6 Crowstone Court
Holland Road
Westcliff On Sea
Essex
SS0 7SQ
Secretary NameMr Terence Gordon Davis
StatusResigned
Appointed21 November 2016(27 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2017)
RoleCompany Director
Correspondence Address20 Betoyne Avenue
Highams Park
London
E4 9SG
Director NameMr John Robert Handley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vale Cottages High Ongar Road
Ongar
CM5 9LZ
Secretary NameMrs Rebecca Louise Perman
StatusResigned
Appointed20 April 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2020)
RoleCompany Director
Correspondence Address1 Vale Cottages High Ongar Road
Ongar
CM5 9LZ
Director NameMiss Gemma Kay Shayle
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Holland Road
Westcliff-On-Sea
SS0 7SQ
Secretary NameMiss Gemma Kay Shayle
StatusResigned
Appointed24 April 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2023)
RoleCompany Director
Correspondence Address1 Vale Cottages High Ongar Road
Ongar
CM5 9LZ

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

Shareholders

1 at £10Mr A. Cruickshank
10.00%
Ordinary
1 at £10Mr Jonathon Clifford Smith & Ms D. Frankis
10.00%
Ordinary
1 at £10Mr R. Craymer
10.00%
Ordinary
1 at £10Mr T. Pillinger & S. Pillinger
10.00%
Ordinary
1 at £10Mrs B. Zybutz
10.00%
Ordinary
1 at £10Mrs D. Judd & Mr G. Judd
10.00%
Ordinary
1 at £10Mrs G. Maddocks & Stephen Maddocks
10.00%
Ordinary
1 at £10Ms Hedwig Johanna Mainstone
10.00%
Ordinary
1 at £10Ms Lynne Caroline Lawrenson
10.00%
Ordinary
1 at £10Rebecca Louise Perman & Mr Paul Nicholas Perman
10.00%
Ordinary

Financials

Year2014
Net Worth£5,367
Cash£7,080
Current Liabilities£3,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 2 February 2024 with updates (5 pages)
12 February 2024Cessation of Gary John Pascoe as a person with significant control on 12 February 2024 (1 page)
12 February 2024Cessation of Dominic Michael Grealy as a person with significant control on 12 February 2024 (1 page)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 October 2023Registered office address changed from 1 Vale Cottages High Ongar Road Ongar CM5 9LZ England to 803 London Road Westcliff-on-Sea SS0 9SY on 24 October 2023 (1 page)
24 October 2023Appointment of Mrs Debbie Ann Strasser as a director on 24 October 2023 (2 pages)
18 October 2023Appointment of Metta Property Management Limited as a secretary on 1 October 2023 (2 pages)
16 June 2023Change of details for Miss Gemma Kay Shayle as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Cessation of Gemma Kay Shayle as a person with significant control on 15 June 2023 (1 page)
16 June 2023Termination of appointment of Gemma Kay Shayle as a secretary on 15 June 2023 (1 page)
16 June 2023Termination of appointment of Gemma Kay Shayle as a director on 15 June 2023 (1 page)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
5 May 2021Appointment of Miss Gemma Kay Shayle as a secretary on 24 April 2021 (2 pages)
5 May 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
9 March 2021Appointment of Mr Gary John Pascoe as a director on 13 February 2021 (2 pages)
8 March 2021Notification of Gary John Pascoe as a person with significant control on 13 February 2021 (2 pages)
8 March 2021Termination of appointment of Rebecca Louise Perman as a secretary on 13 November 2020 (1 page)
8 March 2021Notification of Dominic Michael Grealy as a person with significant control on 13 February 2021 (2 pages)
8 March 2021Cessation of John Robert Handley as a person with significant control on 18 January 2021 (1 page)
8 March 2021Appointment of Mr Dominic Michael Grealy as a director on 13 February 2021 (2 pages)
8 March 2021Notification of Gemma Kay Shayle as a person with significant control on 13 February 2021 (2 pages)
8 March 2021Appointment of Miss Gemma Kay Shayle as a director on 13 February 2020 (2 pages)
8 March 2021Termination of appointment of John Robert Handley as a director on 18 January 2021 (1 page)
1 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
6 April 2020Registered office address changed from 20 Betoyne Avenue Highams Park London E4 9SG to 1 Vale Cottages High Ongar Road Ongar CM5 9LZ on 6 April 2020 (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Notification of John Robert Handley as a person with significant control on 11 March 2017 (4 pages)
26 March 2018Cessation of Terry Davis as a person with significant control on 10 March 2017 (1 page)
26 March 2018Notification of John Robert Handley as a person with significant control on 11 March 2017 (2 pages)
26 March 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 June 2017Appointment of Mrs Rebecca Louise Perman as a secretary on 20 April 2017 (2 pages)
8 June 2017Appointment of Mrs Rebecca Louise Perman as a secretary on 20 April 2017 (2 pages)
16 March 2017Appointment of Mr John Robert Handley as a director on 11 March 2017 (2 pages)
16 March 2017Appointment of Mr John Robert Handley as a director on 11 March 2017 (2 pages)
15 March 2017Termination of appointment of Terence Gordon Davis as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Terence Gordon Davis as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Terence Gordon Davis as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Terence Gordon Davis as a secretary on 10 March 2017 (1 page)
1 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 January 2017Appointment of Mr Terence Gordon Davis as a secretary on 21 November 2016 (2 pages)
17 January 2017Appointment of Mr Terence Gordon Davis as a secretary on 21 November 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Termination of appointment of Denise Frankis as a director on 9 August 2016 (1 page)
27 September 2016Termination of appointment of Denise Frankis as a secretary on 9 August 2016 (1 page)
27 September 2016Termination of appointment of Denise Frankis as a secretary on 9 August 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Termination of appointment of Denise Frankis as a director on 9 August 2016 (1 page)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 130
(6 pages)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 130
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
13 December 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 20 Betoyne Avenue Highams Park London E4 9SG on 13 December 2014 (1 page)
13 December 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 20 Betoyne Avenue Highams Park London E4 9SG on 13 December 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company shall not have an authorised share capital, directors authority to allot shares shall be restricted to 13 ord shares of £10 each 09/10/2013
(25 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company shall not have an authorised share capital, directors authority to allot shares shall be restricted to 13 ord shares of £10 each 09/10/2013
(25 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
1 December 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 1 December 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Denise Frankis on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Denise Frankis on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Terence Gordon Davis on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Denise Frankis on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Terence Gordon Davis on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Terence Gordon Davis on 1 February 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 02/02/09; full list of members (7 pages)
6 February 2009Return made up to 02/02/09; full list of members (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 02/02/08; no change of members (7 pages)
29 February 2008Return made up to 02/02/08; no change of members (7 pages)
30 October 2007Registered office changed on 30/10/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
30 October 2007Registered office changed on 30/10/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2007Return made up to 02/02/07; full list of members (11 pages)
11 March 2007Return made up to 02/02/07; full list of members (11 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 02/02/06; full list of members (12 pages)
24 April 2006Return made up to 02/02/06; full list of members (12 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 02/02/05; full list of members (10 pages)
10 February 2005Return made up to 02/02/05; full list of members (10 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 02/02/04; full list of members (10 pages)
19 February 2004Return made up to 02/02/04; full list of members (10 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 02/02/03; full list of members (10 pages)
13 February 2003Return made up to 02/02/03; full list of members (10 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 02/02/02; full list of members (9 pages)
27 February 2002Return made up to 02/02/02; full list of members (9 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Director resigned (2 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
25 March 1999Return made up to 02/02/99; full list of members (5 pages)
25 March 1999Return made up to 02/02/99; full list of members (5 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 02/02/98; full list of members (5 pages)
10 March 1998Return made up to 02/02/98; full list of members (5 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
17 July 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
20 May 1996Return made up to 02/02/96; no change of members (5 pages)
20 May 1996New director appointed (1 page)
20 May 1996Return made up to 02/02/96; no change of members (5 pages)
20 May 1996New director appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996Director resigned (2 pages)
19 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 September 1995Registered office changed on 18/09/95 from: suite 9 essex house station road upminster, essex (1 page)
18 September 1995Registered office changed on 18/09/95 from: suite 9 essex house station road upminster, essex (1 page)
7 March 1995Return made up to 02/02/95; full list of members (6 pages)
7 March 1995Return made up to 02/02/95; full list of members (6 pages)
2 February 1989Incorporation (19 pages)
2 February 1989Incorporation (19 pages)