Westcliff-On-Sea
SS0 7SQ
Director Name | Mr Dominic Michael Grealy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2021(32 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Holland Road Westcliff-On-Sea SS0 7SQ |
Director Name | Mrs Debbie Ann Strasser |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(34 years, 8 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | Park House 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Simon Peter Vickers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church End Haddenham Buckinghamshire HP17 1AE |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years after company formation) |
Appointment Duration | 6 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Director Name | Mr Michael Robert Pigrome |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 1997) |
Role | Computer Consultant |
Correspondence Address | 589 London Road Westcliff On Sea Essex SS0 9PQ |
Secretary Name | Mr Michael Robert Pigrome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 589 London Road Westcliff On Sea Essex SS0 9PQ |
Director Name | Melvyn Frankis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 2 Crowstone Court Holland Road Westcliff On Sea Essex SS0 7SQ |
Director Name | Peter Woolf |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1997) |
Role | Restranteur |
Correspondence Address | 1 Crowstone Court Holland Road Westcliff On Sea Essex SS0 7SQ |
Director Name | Terence Gordon Davis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 March 2017) |
Role | Principal Consultant |
Country of Residence | England |
Correspondence Address | 7 Prince Avenue Southend On Sea Essex SS2 6RL |
Director Name | Denise Frankis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 August 2016) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 2 Crowstone Court Holland Road Westcliff On Sea Essex SS0 7SQ |
Secretary Name | Denise Frankis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 August 2016) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 2 Crowstone Court Holland Road Westcliff On Sea Essex SS0 7SQ |
Director Name | Julia Paveley |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2001) |
Role | Retired |
Correspondence Address | Flat 6 Crowstone Court Holland Road Westcliff On Sea Essex SS0 7SQ |
Secretary Name | Mr Terence Gordon Davis |
---|---|
Status | Resigned |
Appointed | 21 November 2016(27 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 20 Betoyne Avenue Highams Park London E4 9SG |
Director Name | Mr John Robert Handley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vale Cottages High Ongar Road Ongar CM5 9LZ |
Secretary Name | Mrs Rebecca Louise Perman |
---|---|
Status | Resigned |
Appointed | 20 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | 1 Vale Cottages High Ongar Road Ongar CM5 9LZ |
Director Name | Miss Gemma Kay Shayle |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Holland Road Westcliff-On-Sea SS0 7SQ |
Secretary Name | Miss Gemma Kay Shayle |
---|---|
Status | Resigned |
Appointed | 24 April 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2023) |
Role | Company Director |
Correspondence Address | 1 Vale Cottages High Ongar Road Ongar CM5 9LZ |
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 |
1 at £10 | Mr A. Cruickshank 10.00% Ordinary |
---|---|
1 at £10 | Mr Jonathon Clifford Smith & Ms D. Frankis 10.00% Ordinary |
1 at £10 | Mr R. Craymer 10.00% Ordinary |
1 at £10 | Mr T. Pillinger & S. Pillinger 10.00% Ordinary |
1 at £10 | Mrs B. Zybutz 10.00% Ordinary |
1 at £10 | Mrs D. Judd & Mr G. Judd 10.00% Ordinary |
1 at £10 | Mrs G. Maddocks & Stephen Maddocks 10.00% Ordinary |
1 at £10 | Ms Hedwig Johanna Mainstone 10.00% Ordinary |
1 at £10 | Ms Lynne Caroline Lawrenson 10.00% Ordinary |
1 at £10 | Rebecca Louise Perman & Mr Paul Nicholas Perman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,367 |
Cash | £7,080 |
Current Liabilities | £3,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 2 February 2024 with updates (5 pages) |
---|---|
12 February 2024 | Cessation of Gary John Pascoe as a person with significant control on 12 February 2024 (1 page) |
12 February 2024 | Cessation of Dominic Michael Grealy as a person with significant control on 12 February 2024 (1 page) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 October 2023 | Registered 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 2023 | Appointment of Mrs Debbie Ann Strasser as a director on 24 October 2023 (2 pages) |
18 October 2023 | Appointment of Metta Property Management Limited as a secretary on 1 October 2023 (2 pages) |
16 June 2023 | Change of details for Miss Gemma Kay Shayle as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Cessation of Gemma Kay Shayle as a person with significant control on 15 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Gemma Kay Shayle as a secretary on 15 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Gemma Kay Shayle as a director on 15 June 2023 (1 page) |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
5 May 2021 | Appointment of Miss Gemma Kay Shayle as a secretary on 24 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
9 March 2021 | Appointment of Mr Gary John Pascoe as a director on 13 February 2021 (2 pages) |
8 March 2021 | Notification of Gary John Pascoe as a person with significant control on 13 February 2021 (2 pages) |
8 March 2021 | Termination of appointment of Rebecca Louise Perman as a secretary on 13 November 2020 (1 page) |
8 March 2021 | Notification of Dominic Michael Grealy as a person with significant control on 13 February 2021 (2 pages) |
8 March 2021 | Cessation of John Robert Handley as a person with significant control on 18 January 2021 (1 page) |
8 March 2021 | Appointment of Mr Dominic Michael Grealy as a director on 13 February 2021 (2 pages) |
8 March 2021 | Notification of Gemma Kay Shayle as a person with significant control on 13 February 2021 (2 pages) |
8 March 2021 | Appointment of Miss Gemma Kay Shayle as a director on 13 February 2020 (2 pages) |
8 March 2021 | Termination of appointment of John Robert Handley as a director on 18 January 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
6 April 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Notification of John Robert Handley as a person with significant control on 11 March 2017 (4 pages) |
26 March 2018 | Cessation of Terry Davis as a person with significant control on 10 March 2017 (1 page) |
26 March 2018 | Notification of John Robert Handley as a person with significant control on 11 March 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 June 2017 | Appointment of Mrs Rebecca Louise Perman as a secretary on 20 April 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Rebecca Louise Perman as a secretary on 20 April 2017 (2 pages) |
16 March 2017 | Appointment of Mr John Robert Handley as a director on 11 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr John Robert Handley as a director on 11 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Terence Gordon Davis as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Terence Gordon Davis as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Terence Gordon Davis as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Terence Gordon Davis as a secretary on 10 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Terence Gordon Davis as a secretary on 21 November 2016 (2 pages) |
17 January 2017 | Appointment of Mr Terence Gordon Davis as a secretary on 21 November 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Termination of appointment of Denise Frankis as a director on 9 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Denise Frankis as a secretary on 9 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Denise Frankis as a secretary on 9 August 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Termination of appointment of Denise Frankis as a director on 9 August 2016 (1 page) |
4 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 October 2013 | Statement of company's objects (2 pages) |
22 October 2013 | Statement of company's objects (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 1 December 2010 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Denise Frankis on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Denise Frankis on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Terence Gordon Davis on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Denise Frankis on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Terence Gordon Davis on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Terence Gordon Davis on 1 February 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (7 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 02/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 02/02/08; no change of members (7 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2007 | Return made up to 02/02/07; full list of members (11 pages) |
11 March 2007 | Return made up to 02/02/07; full list of members (11 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 02/02/06; full list of members (12 pages) |
24 April 2006 | Return made up to 02/02/06; full list of members (12 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (10 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (10 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (10 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (10 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (10 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (10 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Director resigned (2 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 March 2001 | Return made up to 02/02/01; full list of members
|
16 March 2001 | Return made up to 02/02/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members
|
2 March 2000 | Return made up to 02/02/00; full list of members
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
25 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
25 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 02/02/98; full list of members (5 pages) |
10 March 1998 | Return made up to 02/02/98; full list of members (5 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Return made up to 02/02/97; full list of members
|
6 March 1997 | Return made up to 02/02/97; full list of members
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 July 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 May 1996 | Return made up to 02/02/96; no change of members (5 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Return made up to 02/02/96; no change of members (5 pages) |
20 May 1996 | New director appointed (1 page) |
19 May 1996 | Director resigned (2 pages) |
19 May 1996 | Director resigned (2 pages) |
19 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: suite 9 essex house station road upminster, essex (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: suite 9 essex house station road upminster, essex (1 page) |
7 March 1995 | Return made up to 02/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 02/02/95; full list of members (6 pages) |
2 February 1989 | Incorporation (19 pages) |
2 February 1989 | Incorporation (19 pages) |