Company NameCoastline Management Limited
DirectorStephen John Holdgate
Company StatusActive
Company Number02363232
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month 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 Stephen John Holdgate
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2018(29 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Ridgeway
Westcliff-On-Sea
Essex
SS0 8NU
Director NameMr Alfred Leonard Holdgate
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLilac House
Herringswell Road, Kennet
Newmarket
CB8 7QS
Director NameMrs Lilian Florence Holdgate
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RoleCo Director
Correspondence AddressThe Lilacs
Herringswell Road
Kennet Nr Newmarket
Suffolk
CB8 7QN
Secretary NameMrs Lilian Florence Holdgate
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe Lilacs
Herringswell Road
Kennet Nr Newmarket
Suffolk
CB8 7QN
Director NameMr Stephen John Holdgate
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 15 March 2008)
RoleMobile Home Park Owner
Correspondence AddressWillow House
Main Street
Prickwillow Ely
Cambridgeshire
CB7 4UN
Director NameMichael Wagstaff
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2008)
RoleGarage Propietor
Correspondence Address21 South Road
Gt Abington
Cambridge
CB1 6AU
Director NameBrian David Parmenter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2008)
RoleEstate Management
Correspondence Address70 George Lane
South Woodford
London
E18 8JJ
Secretary NameBrian David Parmenter
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2008)
RoleEstate Management
Correspondence Address70 George Lane
South Woodford
London
E18 8JJ
Director NameWilliam John Burch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2009)
RoleRetired
Correspondence Address11 Horizon Views
Walcott
Norwich
Norfolk
NR12 0NY
Director NamePauline Joy Judge
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Director NameRex Alfred Judge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Secretary NamePauline Joy Judge
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Director NamePeter Giffen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Director NameMr Stephen John Holdgate
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 January 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address48 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Director NameDiana Jean Docwra
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2016)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2LA
Director NameMaureen Card
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2LA
Director NamePatricia Ivy Hughes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleRetired Property Owner
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2LA
Director NameMr Barry Roy Friend
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(27 years after company formation)
Appointment Duration12 months (resigned 29 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2LA
Director NameMrs Janet Elizabeth Harrison-Friend
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(27 years after company formation)
Appointment Duration12 months (resigned 29 March 2017)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2LA
Director NameMrs Beryl Hain
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Coastline Village, Ostend Road
Walcott
Norwich
Eng
NR12 0NE
Director NameMr Lawrence Sidney Joseph Hain
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Coastline Village, Ostend Road
Walcott
Norwich
Norfolk
NR12 0NE

Location

Registered Address48 The Ridgeway
Westcliff-On-Sea
Essex
SS0 8NU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
64.81%
-
3 at £1Mrs Patricia Brown
2.78%
Ordinary
14 at £1Michael Wagstaff & Brian Parmenter & Stephen Holdgate
12.96%
Ordinary
2 at £1Brian Parmenter
1.85%
Ordinary
2 at £1Christine Jennaway & Simon Fox
1.85%
Ordinary
2 at £1Colin Mann & Ann Mann
1.85%
Ordinary
1 at £1Annette Stanton
0.93%
Ordinary
1 at £1C.r. Evans & Mrs T.k. Evans
0.93%
Ordinary
1 at £1David Buckland & Tina Buckland
0.93%
Ordinary
1 at £1John Blacow
0.93%
Ordinary
1 at £1Martin William Soer & Heidi Fleur Wright
0.93%
Ordinary
1 at £1May Scriven
0.93%
Ordinary
1 at £1Mccready
0.93%
Ordinary
1 at £1Michael Rosendale & Pamela Rosendale
0.93%
Ordinary
1 at £1Patricia Hughes & Peter Hughes
0.93%
Ordinary
1 at £1Reginald Manning & Lorraine Roman
0.93%
Ordinary
1 at £1Rex Judge & Pauline Judge
0.93%
Ordinary
1 at £1Robin Wheeler-osman & Deborah Wheeler-osman
0.93%
Ordinary
1 at £1Sheila Smith & Geoffrey Smith
0.93%
Ordinary
1 at £1Stephen Mann
0.93%
Ordinary
1 at £1Winifred Bearman
0.93%
Ordinary

Financials

Year2014
Net Worth£108
Cash£4,729
Current Liabilities£4,866

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Appointment of Mr Stephen John Holdgate as a secretary on 23 February 2023 (2 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Termination of appointment of Lawrence Sidney Joseph Hain as a director on 15 March 2018 (1 page)
5 April 2018Termination of appointment of Lawrence Sidney Joseph Hain as a director on 15 March 2018 (1 page)
5 April 2018Cessation of Lawrence Sidney Joseph Hain as a person with significant control on 15 March 2018 (1 page)
5 April 2018Notification of Stephen John Holdgate as a person with significant control on 15 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Stephen John Holdgate as a director on 15 March 2018 (2 pages)
5 April 2018Termination of appointment of Beryl Hain as a director on 15 March 2018 (1 page)
5 April 2018Cessation of Barry Roy Friend as a person with significant control on 15 March 2018 (1 page)
4 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 March 2017Appointment of Mrs Beryl Hain as a director on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Janet Elizabeth Harrison-Friend as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Lawrence Sidney Joseph Hain as a director on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Barry Roy Friend as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Janet Elizabeth Harrison-Friend as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Lawrence Sidney Joseph Hain as a director on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Barry Roy Friend as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mrs Beryl Hain as a director on 29 March 2017 (2 pages)
27 June 2016Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU England to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU England to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Appointment of Mrs Janet Elizabeth Harrison-Friend as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Barry Roy Friend as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Barry Roy Friend as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mrs Janet Elizabeth Harrison-Friend as a director on 1 April 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 108
(12 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 108
(12 pages)
4 April 2016Appointment of Mr Barry Roy Friend as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mrs Janet Elizabeth Harrison-Friend as a director on 4 April 2016 (2 pages)
31 March 2016Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Maureen Card as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Diana Jean Docwra as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Maureen Card as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Diana Jean Docwra as a director on 31 March 2016 (1 page)
29 April 2015Registered office address changed from 48 the Ridgeway Westcliff on Sea Essex SS0 8NU to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from 48 the Ridgeway Westcliff on Sea Essex SS0 8NU to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA on 29 April 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(14 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(14 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 108
(15 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 108
(15 pages)
1 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 April 2013Director's details changed for Maureen Card on 30 March 2013 (2 pages)
15 April 2013Director's details changed for Maureen Card on 30 March 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
15 April 2013Director's details changed for Patricia Ivy Hughes on 30 March 2013 (2 pages)
15 April 2013Director's details changed for Patricia Ivy Hughes on 30 March 2013 (2 pages)
15 April 2013Director's details changed for Diana Jean Docwra on 30 March 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
15 April 2013Director's details changed for Diana Jean Docwra on 30 March 2013 (2 pages)
7 February 2013Termination of appointment of Rex Judge as a director (3 pages)
7 February 2013Termination of appointment of Pauline Judge as a secretary (2 pages)
7 February 2013Termination of appointment of Stephen Holdgate as a director (2 pages)
7 February 2013Termination of appointment of Rex Judge as a director (3 pages)
7 February 2013Termination of appointment of Pauline Judge as a director (3 pages)
7 February 2013Termination of appointment of Pauline Judge as a secretary (2 pages)
7 February 2013Termination of appointment of Pauline Judge as a director (3 pages)
7 February 2013Termination of appointment of Stephen Holdgate as a director (2 pages)
24 January 2013Appointment of Patricia Ivy Hughes as a director (3 pages)
24 January 2013Appointment of Diana Jean Docwra as a director (4 pages)
24 January 2013Appointment of Diana Jean Docwra as a director (4 pages)
24 January 2013Appointment of Maureen Card as a director (3 pages)
24 January 2013Appointment of Maureen Card as a director (3 pages)
24 January 2013Appointment of Patricia Ivy Hughes as a director (3 pages)
14 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 April 2012Director's details changed for Mr Stephen John Holdgate on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Mr Stephen John Holdgate on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
20 April 2012Director's details changed for Mr Stephen John Holdgate on 1 March 2012 (2 pages)
31 January 2012Appointment of Mr Stephen John Holdgate as a director (3 pages)
31 January 2012Appointment of Mr Stephen John Holdgate as a director (3 pages)
11 August 2011Termination of appointment of Peter Giffen as a director (2 pages)
11 August 2011Termination of appointment of Peter Giffen as a director (2 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 April 2011Director's details changed for Pauline Joy Judge on 28 March 2011 (2 pages)
21 April 2011Director's details changed for Rex Alfred Judge on 28 March 2011 (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
21 April 2011Director's details changed for Peter Giffen on 28 March 2011 (2 pages)
21 April 2011Secretary's details changed for Pauline Joy Judge on 28 March 2011 (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
21 April 2011Director's details changed for Peter Giffen on 28 March 2011 (2 pages)
21 April 2011Director's details changed for Rex Alfred Judge on 28 March 2011 (2 pages)
21 April 2011Secretary's details changed for Pauline Joy Judge on 28 March 2011 (1 page)
21 April 2011Director's details changed for Pauline Joy Judge on 28 March 2011 (2 pages)
7 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2009Director appointed peter giffen (1 page)
22 September 2009Director appointed peter giffen (1 page)
17 July 2009Appointment terminated director william burch (1 page)
17 July 2009Appointment terminated director william burch (1 page)
3 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 31/03/09; full list of members (12 pages)
12 May 2009Return made up to 31/03/09; full list of members (12 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 June 2008Return made up to 31/03/08; full list of members (14 pages)
12 June 2008Return made up to 31/03/08; full list of members (14 pages)
8 April 2008Director appointed rex alfred judge (1 page)
8 April 2008Director appointed william john burch (2 pages)
8 April 2008Director appointed william john burch (2 pages)
8 April 2008Director and secretary appointed pauline joy judge (2 pages)
8 April 2008Director appointed rex alfred judge (1 page)
8 April 2008Director and secretary appointed pauline joy judge (2 pages)
26 March 2008Appointment terminated director and secretary brian parmenter (1 page)
26 March 2008Appointment terminated director and secretary brian parmenter (1 page)
26 March 2008Appointment terminated director stephen holdgate (1 page)
26 March 2008Appointment terminated director stephen holdgate (1 page)
26 March 2008Appointment terminated director michael wagstaff (1 page)
26 March 2008Appointment terminated director michael wagstaff (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 July 2007Return made up to 31/03/07; full list of members (14 pages)
27 July 2007Return made up to 31/03/07; full list of members (14 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 April 2006Return made up to 31/03/06; full list of members (14 pages)
25 April 2006Return made up to 31/03/06; full list of members (14 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005Return made up to 31/03/05; full list of members (14 pages)
21 April 2005Return made up to 31/03/05; full list of members (14 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 May 2004Return made up to 31/03/04; full list of members (14 pages)
5 May 2004Return made up to 31/03/04; full list of members (14 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2003Return made up to 31/03/03; full list of members (14 pages)
7 May 2003Return made up to 31/03/03; full list of members (14 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 September 2002Registered office changed on 17/09/02 from: 1210 london road leigh-on-sea essex SS9 2UA (1 page)
17 September 2002Registered office changed on 17/09/02 from: 1210 london road leigh-on-sea essex SS9 2UA (1 page)
10 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
9 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 April 2001Return made up to 31/03/01; full list of members (13 pages)
14 April 2001Return made up to 31/03/01; full list of members (13 pages)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
18 September 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Director resigned (1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
2 March 2000Full accounts made up to 31 March 1999 (8 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 March 2000Return made up to 31/03/99; no change of members (4 pages)
2 March 2000Full accounts made up to 31 March 1999 (8 pages)
2 March 2000Return made up to 31/03/99; no change of members (4 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
7 June 1999Return made up to 31/03/98; full list of members (7 pages)
7 June 1999Return made up to 31/03/98; full list of members (7 pages)
17 June 1997Return made up to 31/03/97; full list of members (6 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 June 1997Return made up to 31/03/97; full list of members (6 pages)
28 January 1997Return made up to 31/03/96; full list of members (6 pages)
28 January 1997Return made up to 31/03/96; full list of members (6 pages)
29 November 1996Ad 05/04/95-06/07/95 £ si 4@1=4 £ ic 28/32 (2 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 November 1996Ad 05/04/95-06/07/95 £ si 4@1=4 £ ic 28/32 (2 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 September 1995Return made up to 31/03/95; full list of members (6 pages)
6 September 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
20 March 1989Incorporation (11 pages)
20 March 1989Incorporation (11 pages)