Company NameThe Granaries Management Company Limited
Company StatusActive
Company Number02350770
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 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 Ralph Stephen Lawrence Herring
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Granaries Station Road
Maldon
CM9 4LQ
Director NameMr Paul Edward William Stratton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address140 Stock Road
Billericay
CM12 0RT
Director NameMr Mark Andrew Fothorgill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleOil Contractor
Country of ResidenceEngland
Correspondence AddressFlat 5 The Granaries Station Road
Maldon
CM9 4LQ
Director NameMr Geoffrey Richard Sarll
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleVehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Granaries Station Road
Maldon
CM9 4LQ
Director NameMr Lynton Wesley John Humphries
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBank Treasury Trader
Country of ResidenceEngland
Correspondence AddressFlat 3 Granaries Station Road
Maldon
CM9 4LQ
Director NameMr Jean-Christian Winther
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2023(34 years, 4 months after company formation)
Appointment Duration10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 The Granaries Station Road
Maldon
Essex
CM9 4LQ
Director NameMr John Ernest Ashworth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(34 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressFlat 7 The Granaries Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Susan Ashworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(34 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired Housewife
Country of ResidenceEngland
Correspondence AddressFlat 7 Station Road
Maldon
Essex
CM9 4LQ
Director NameRaymond Raymond
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1994)
RoleProperty Developer
Correspondence AddressWoodcroft
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameMr Robert Alan Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1994)
RoleAccountant
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Secretary NameMr Robert Alan Taylor
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Director NameRalph Lavender
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1994)
RoleRetired
Correspondence AddressApartment 8 The Granaries
Riverside Station Road
Maldon
Essex
CM9 7LQ
Director NameMr Brian Alfred Callaghan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1996)
RoleSecretary
Correspondence AddressApartment 2 The Granaries
Maldon
Essex
CM9 4LQ
Secretary NameMr Brian Alfred Callaghan
NationalityBritish
StatusResigned
Appointed28 March 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1996)
RoleSecretary
Correspondence AddressApartment 2 The Granaries
Maldon
Essex
CM9 4LQ
Director NameJohn Leslie Ware
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1996)
RoleRetired
Correspondence AddressApartment 5
The Granaries
Maldon
Essex
CM9 7LQ
Director NameJonathan Perree
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 April 1997)
RoleEmerging Market Debt Broker
Correspondence AddressThe Penthouse Sable Argente Apts
La Route De Street Aubin St Helier
Jersey
JE2 3SF
Director NameSheila Maureen Jenkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 1997)
RoleHousewife
Correspondence Address4 The Granaries
Station Road
Maldon
Essex
CM9 7LQ
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed15 September 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Granaries Station Road
Maldon
Essex
CM9 4LQ
Director NamePatrick John Roache
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1997(8 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameRichard Anthony Pattinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2000)
RoleBanker
Correspondence Address2 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameGlaslyn Davies
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2000)
RoleRetired
Correspondence Address1 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Secretary NameRichard Anthony Pattinson
NationalityBritish
StatusResigned
Appointed06 September 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2000)
RoleBanker
Correspondence Address2 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameJane Elizabeth Rowley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2000(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2011)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Secretary NameJoyce Woodham
NationalityBritish
StatusResigned
Appointed23 July 2000(11 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address3,The Granaries Station Road
Maldon
Essex
CM9 4LQ
Director NameMadeline Appleton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(11 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Martin Appleton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameRosamund Edith Wilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Granaries
Maldon
Essex
CM9 4LQ
Director NameJohn Leslie Ware
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2008)
RoleRetired
Correspondence Address5 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameBrenda Anne Ware
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2008)
RoleRetired
Correspondence Address5 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameRalph Geoffrey Lavender
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2008)
RoleRetired
Correspondence Address8 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameRoger Douglas Rowley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(16 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2017)
RoleSemi Retired Driver
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granaries
Maldon
Essex
CM9 4LQ
Director NameDavid Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 The Granaries Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Michael James Scott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2022)
RoleTransport Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Granaries Station Road
Maldon
CM9 4LQ
Director NameMrs Janice Scott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2023)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Station Road
Maldon
CM9 4LQ
Secretary NameMrs Janice Scott
StatusResigned
Appointed30 September 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressFlat 5 The Granaries
Station Road
Maldon
CM9 4LQ
Director NameMs Julia Ainslie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2023)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 The Granaries Station Road
Maldon
CM9 4LQ

Location

Registered AddressFlat 3 The Granaries
Station Road
Maldon
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1D. Windsor
10.00%
Ordinary
1 at £1Executors Of Estate Of Barrie Maria Tyrie
10.00%
Ordinary
1 at £1Jane Elizabeth Rowley & Roger Rowley
10.00%
Ordinary
1 at £1Madeline Appleton
10.00%
Ordinary
1 at £1Miranda Fothergill & Mark Fothergill
10.00%
Ordinary
1 at £1Mr David Wilson
10.00%
Ordinary
1 at £1Mr Ralph Lavender
10.00%
Ordinary
1 at £1Norman Mcclellan
10.00%
Ordinary
1 at £1Richard Woodham & Michael Woodham & Joyce Woodham
10.00%
Ordinary
1 at £1Timothy Herring & Kathleen Herring
10.00%
Ordinary

Financials

Year2014
Turnover£39,644
Net Worth£10
Current Liabilities£3,234

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 September 2023Termination of appointment of Julia Ainslie as a director on 18 September 2023 (1 page)
28 July 2023Director's details changed for Mr Jean-Christian Winther on 28 July 2023 (2 pages)
23 July 2023Director's details changed for Mr John Ernest Ashworth on 21 July 2023 (2 pages)
23 July 2023Appointment of Mrs Susan Ashworth as a director on 14 July 2023 (2 pages)
21 July 2023Appointment of Mr John Ernest Ashworth as a director on 14 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Lynton Wesley John Humphries on 5 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Jean-Christian Winther on 1 July 2023 (2 pages)
4 July 2023Appointment of Mr Jean-Christian Winther as a director on 1 July 2023 (2 pages)
28 February 2023Termination of appointment of Janice Scott as a director on 27 February 2023 (1 page)
27 February 2023Termination of appointment of Janice Scott as a secretary on 27 February 2023 (1 page)
1 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
2 December 2022Registered office address changed from Flat 5 the Granaries Station Road Maldon CM9 4LQ England to Flat 3 the Granaries Station Road Maldon CM9 4LQ on 2 December 2022 (1 page)
11 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 September 2022Appointment of Mr Lynton Wesley John Humphries as a director on 18 September 2022 (2 pages)
28 September 2022Termination of appointment of Michael James Scott as a director on 16 September 2022 (1 page)
1 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 September 2021Appointment of Ms Julia Ainslie as a director on 29 September 2021 (2 pages)
28 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 September 2020Appointment of Mrs Janice Scott as a secretary on 30 September 2020 (2 pages)
22 July 2020Director's details changed for Mr Paul Edward William Stratton on 22 July 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
21 October 2019Appointment of Mr Geoffrey Richard Sarll as a director on 8 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Mark Andrew Fothergill on 21 October 2019 (2 pages)
21 October 2019Appointment of Mr Mark Andrew Fothergill as a director on 8 October 2019 (2 pages)
13 October 2019Registered office address changed from 3 Station Road Maldon Essex CM9 4LQ to Flat 5 the Granaries Station Road Maldon CM9 4LQ on 13 October 2019 (1 page)
11 October 2019Termination of appointment of Joyce Woodham as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Joyce Woodham as a secretary on 11 October 2019 (1 page)
23 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
22 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
26 July 2018Appointment of Mr Ralph Stephen Lawrence Herring as a director on 14 July 2018 (2 pages)
26 July 2018Appointment of Mr Paul Edward William Stratton as a director on 14 July 2018 (2 pages)
11 January 2018Termination of appointment of Roger Douglas Rowley as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Roger Douglas Rowley as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Mr Michael James Scott as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Martin Appleton as a director on 31 December 2017 (1 page)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Janice Scott as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Roger Douglas Rowley as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Martin Appleton as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Mr Michael James Scott as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Martin Appleton as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Martin Appleton as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Roger Douglas Rowley as a director on 31 December 2017 (1 page)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Janice Scott as a director on 1 January 2018 (2 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(7 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(7 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
10 February 2015Termination of appointment of Madeline Appleton as a director on 5 February 2015 (1 page)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(7 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(7 pages)
10 February 2015Secretary's details changed for Joyce Woodham on 9 May 2013 (1 page)
10 February 2015Director's details changed for Roger Douglas Rowley on 6 February 2014 (2 pages)
10 February 2015Termination of appointment of Madeline Appleton as a director on 5 February 2015 (1 page)
10 February 2015Director's details changed for Joyce Woodham on 9 May 2013 (2 pages)
10 February 2015Director's details changed for Joyce Woodham on 9 May 2013 (2 pages)
10 February 2015Director's details changed for Roger Douglas Rowley on 6 February 2014 (2 pages)
10 February 2015Director's details changed for Joyce Woodham on 9 May 2013 (2 pages)
10 February 2015Termination of appointment of David Wilson as a director on 10 August 2013 (1 page)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(7 pages)
10 February 2015Termination of appointment of Patrick John Roache as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of Madeline Appleton as a director on 5 February 2015 (1 page)
10 February 2015Termination of appointment of Patrick John Roache as a director on 6 February 2015 (1 page)
10 February 2015Secretary's details changed for Joyce Woodham on 9 May 2013 (1 page)
10 February 2015Director's details changed for Roger Douglas Rowley on 6 February 2014 (2 pages)
10 February 2015Termination of appointment of David Wilson as a director on 10 August 2013 (1 page)
10 February 2015Secretary's details changed for Joyce Woodham on 9 May 2013 (1 page)
10 February 2015Termination of appointment of Patrick John Roache as a director on 6 February 2015 (1 page)
9 June 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
19 March 2014Registered office address changed from 3 the Granaries 3, the Granaries Station Road Maldon Essex CM9 4LQ England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 3 the Granaries 3, the Granaries Station Road Maldon Essex CM9 4LQ England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(10 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(10 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(10 pages)
21 February 2014Amended accounts made up to 31 March 2013 (4 pages)
21 February 2014Amended accounts made up to 31 March 2013 (4 pages)
18 February 2014Registered office address changed from 4 the Granaries Station Road Maldon Essex CM9 4LQ on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 4 the Granaries Station Road Maldon Essex CM9 4LQ on 18 February 2014 (1 page)
15 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
7 March 2012Termination of appointment of Rosamund Wilson as a director (1 page)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
7 March 2012Termination of appointment of Rosamund Wilson as a director (1 page)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
7 March 2012Termination of appointment of Rosamund Wilson as a director (1 page)
7 March 2012Termination of appointment of Jane Rowley as a director (1 page)
7 March 2012Termination of appointment of Rosamund Wilson as a director (1 page)
7 March 2012Termination of appointment of Jane Rowley as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (12 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (12 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (12 pages)
10 February 2010Director's details changed for David Wilson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Joyce Woodham on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Rosamund Edith Wilson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Madeline Appleton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Patrick John Roache on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Madeline Appleton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Roger Douglas Rowley on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Patrick John Roache on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Joyce Woodham on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Rosamund Edith Wilson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Wilson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Roger Douglas Rowley on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Jane Elizabeth Rowley on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Jane Elizabeth Rowley on 10 February 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Return made up to 04/02/09; full list of members (11 pages)
15 April 2009Return made up to 04/02/09; full list of members (11 pages)
20 February 2009Appointment terminated director ralph lavender (1 page)
20 February 2009Director appointed david wilson (2 pages)
20 February 2009Appointment terminated director ralph lavender (1 page)
20 February 2009Director appointed david wilson (2 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 March 2008Return made up to 04/02/08; no change of members (11 pages)
8 March 2008Return made up to 04/02/08; no change of members (11 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 February 2007Return made up to 04/02/07; full list of members (15 pages)
16 February 2007Return made up to 04/02/07; full list of members (15 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 04/02/06; full list of members (15 pages)
9 February 2006Return made up to 04/02/06; full list of members (15 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
16 February 2004Return made up to 08/02/04; full list of members (12 pages)
16 February 2004Return made up to 08/02/04; full list of members (12 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 February 2003Return made up to 22/02/03; full list of members (12 pages)
24 February 2003Return made up to 22/02/03; full list of members (12 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 March 2002Return made up to 22/02/02; full list of members (11 pages)
1 March 2002Return made up to 22/02/02; full list of members (11 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(11 pages)
5 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(11 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
17 May 2000Return made up to 22/02/00; full list of members (11 pages)
17 May 2000Return made up to 22/02/00; full list of members (11 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 July 1999Full accounts made up to 31 March 1998 (16 pages)
9 July 1999Full accounts made up to 31 March 1998 (16 pages)
7 June 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Return made up to 22/02/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Return made up to 22/02/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
26 February 1997Return made up to 22/02/97; full list of members (6 pages)
26 February 1997Return made up to 22/02/97; full list of members (6 pages)
25 September 1996New director appointed (1 page)
25 September 1996Registered office changed on 25/09/96 from: apartment 2 the granaries riverside station road maldon essex CM9 7LQ (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996Registered office changed on 25/09/96 from: apartment 2 the granaries riverside station road maldon essex CM9 7LQ (1 page)
25 September 1996Secretary resigned;director resigned (2 pages)
25 September 1996New secretary appointed;new director appointed (1 page)
25 September 1996New secretary appointed;new director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996Secretary resigned;director resigned (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
13 September 1996Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 March 1995Return made up to 22/02/95; full list of members (6 pages)
24 March 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 February 1989Incorporation (14 pages)
22 February 1989Incorporation (14 pages)