Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director Name | Mr John Carlson McVelia |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH |
Director Name | Mr Corin Whymark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH |
Director Name | Mr Hai Ching Lim |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH |
Director Name | Mr Graham Paul Britton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(34 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH |
Secretary Name | Arrow Leasehold Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(26 years after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Trafalgar House London Road West Thurrock RM20 3JT |
Director Name | Mr David Donald Bell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG |
Director Name | Bryan James Howe |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1996) |
Role | Surveying Director |
Correspondence Address | 104 Derwent Road Leighton Buzzard Bedfordshire LU7 7XT |
Director Name | Stanley Marlow |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 17 Crown Dale Edgworth Bolton Lancashire BL7 0QY |
Director Name | Mr Kevin Peter Real |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 2 Wincanton Close Ipswich Suffolk IP4 3EE |
Secretary Name | David Charles Tween |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 45 Manor Road Martlesham Heath Ipswich Suffolk IP5 3SX |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Christopher Michael Grout |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1995) |
Role | Construction Manager |
Correspondence Address | Comfreys 1 Church Lane Cliddesden Basingstoke Hampshire RG25 2JQ |
Director Name | John Richardson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 1996) |
Role | Manager |
Correspondence Address | 2 Green Acres Road Layer De La Hayes Colchester Essex CO2 0JP |
Director Name | Stephen Watt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Chestnut Acres Common Road Dorney Windsor Berkshire SL4 6PX |
Director Name | Andrew Peter Storey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 10 Swan Drive Aldermarston Reading Berkshire RG7 4UZ |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Donna Elaine Denise Rayment |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2001) |
Role | Carer/Mother |
Correspondence Address | 18b Brick Court Bruces Walk Grays Essex RM17 6PL |
Director Name | Gerald David Peake |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 December 1999) |
Role | Ins Broker |
Correspondence Address | 13b Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Sarah Woodford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 November 2012) |
Role | Office Manager |
Correspondence Address | 13a Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Stephen Paul Pike |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 April 2006) |
Role | Bank Manager |
Correspondence Address | 8c Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Rowland Sidney Lampard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2002) |
Role | Loss Adjuster |
Correspondence Address | 18c Brick Court Jetty Walk Grays Essex RM17 6PL |
Secretary Name | Rowland Sidney Lampard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2002) |
Role | Loss Adjuster |
Correspondence Address | 18c Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Mark Gray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2003) |
Role | Network Officer Gas Industry |
Correspondence Address | 18d Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Paul Mayfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2006) |
Role | HGV Driver |
Correspondence Address | 11a Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Michael Peter Smith |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 November 2012) |
Role | IT Professional |
Correspondence Address | 14 Chalk Court Jetty Walk Grays Essex RM17 6PQ |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Paul Lewzey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2013) |
Role | Engineer |
Correspondence Address | 8c Brick Court Jetty Walk Grays Essex RM17 6PL |
Director Name | Mrs Caroline Thomas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Arrow Leasehold Management Ltd Ceme Innovation Marsh Way Rainham Essex RM13 8EU |
Director Name | Mr James Kirk Quinn |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2015) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 56 Archates Avenue Chafford Hundred Grays Essex RM16 6QS |
Director Name | Mr Stuart York |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2018) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU |
Director Name | Jacqueline Morris |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 August 2013) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 16b Chalk Court Grays Essex RM17 6PQ |
Director Name | Mr Kevin John Mortlock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2013) |
Role | Coach Hire |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lower Crescent Lindford Essex SS17 0QJ |
Director Name | Mr Bryan Jeffrey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2013) |
Role | Security |
Country of Residence | England |
Correspondence Address | 3c Brick Court Jetty Walk Grays Essex RM17 6PL |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(22 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 2015) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 March 2024 | Appointment of Mr Graham Paul Britton as a director on 19 March 2024 (2 pages) |
---|---|
13 March 2024 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
2 June 2023 | Registered office address changed from Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 2 June 2023 (1 page) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Appointment of Mr Hai Ching Lim as a director on 19 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Corin Whymark as a director on 19 September 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Arrow Leasehold Management Ltd on 1 June 2018 (1 page) |
4 June 2018 | Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT on 4 June 2018 (1 page) |
1 June 2018 | Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU United Kingdom to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 February 2018 | Termination of appointment of Stuart York as a director on 26 February 2018 (1 page) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
15 June 2016 | Annual return made up to 1 June 2016 no member list (3 pages) |
15 June 2016 | Annual return made up to 1 June 2016 no member list (3 pages) |
17 March 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
13 January 2016 | Director's details changed for Mr John Carlson Mcvelia on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Peter John Dyer on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Peter John Dyer on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Stuart York on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr John Carlson Mcvelia on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Stuart York on 13 January 2016 (2 pages) |
27 October 2015 | Termination of appointment of James Kirk Quinn as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of James Kirk Quinn as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of James Kirk Quinn as a director on 1 October 2015 (1 page) |
21 July 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 21 July 2015 (1 page) |
23 June 2015 | Termination of appointment of Caroline Thomas as a director on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Caroline Thomas as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Caroline Thomas as a director on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
27 February 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
21 January 2015 | Termination of appointment of Bryan Jeffrey as a director on 7 November 2013 (1 page) |
21 January 2015 | Termination of appointment of Bryan Jeffrey as a director on 7 November 2013 (1 page) |
21 January 2015 | Termination of appointment of Kevin John Mortlock as a director on 7 November 2013 (1 page) |
21 January 2015 | Termination of appointment of Kevin John Mortlock as a director on 7 November 2013 (1 page) |
21 January 2015 | Termination of appointment of Bryan Jeffrey as a director on 7 November 2013 (1 page) |
21 January 2015 | Termination of appointment of Kevin John Mortlock as a director on 7 November 2013 (1 page) |
24 July 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
24 July 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
24 July 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
27 September 2013 | Termination of appointment of Jacqueline Morris as a director (1 page) |
27 September 2013 | Termination of appointment of Jacqueline Morris as a director (1 page) |
29 July 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
29 July 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
29 July 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
25 April 2013 | Director's details changed for Mrs Caroline Thomas on 7 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Caroline Thomas on 7 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Caroline Thomas on 7 March 2013 (2 pages) |
5 February 2013 | Appointment of Mr Kevin John Mortlock as a director (2 pages) |
5 February 2013 | Appointment of Mr Kevin John Mortlock as a director (2 pages) |
22 January 2013 | Termination of appointment of Paul Lewzey as a director (1 page) |
22 January 2013 | Termination of appointment of Paul Lewzey as a director (1 page) |
17 January 2013 | Termination of appointment of Sarah Woodford as a director (1 page) |
17 January 2013 | Termination of appointment of Sarah Woodford as a director (1 page) |
16 January 2013 | Termination of appointment of Michael Smith as a director (1 page) |
16 January 2013 | Termination of appointment of Julie Murdoch as a secretary (1 page) |
16 January 2013 | Termination of appointment of Michael Smith as a director (1 page) |
16 January 2013 | Appointment of Sutherland Corporate Services Limited as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Julie Murdoch as a secretary (1 page) |
16 January 2013 | Appointment of Sutherland Corporate Services Limited as a secretary (2 pages) |
2 January 2013 | Appointment of Mr Bryan Jeffrey as a director (2 pages) |
2 January 2013 | Appointment of Mr Bryan Jeffrey as a director (2 pages) |
13 December 2012 | Appointment of Mr John Carlson Mcvelia as a director (2 pages) |
13 December 2012 | Appointment of Mr John Carlson Mcvelia as a director (2 pages) |
6 December 2012 | Appointment of Mr Stuart York as a director (2 pages) |
6 December 2012 | Appointment of Mr Stuart York as a director (2 pages) |
30 November 2012 | Appointment of Jacqueline Morris as a director (2 pages) |
30 November 2012 | Appointment of Jacqueline Morris as a director (2 pages) |
29 November 2012 | Appointment of Mrs Caroline Thomas as a director (2 pages) |
29 November 2012 | Appointment of Mr James Kirk Quinn as a director (2 pages) |
29 November 2012 | Appointment of Mr Peter John Dyer as a director (2 pages) |
29 November 2012 | Appointment of Mr James Kirk Quinn as a director (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 November 2012 | Appointment of Mrs Caroline Thomas as a director (2 pages) |
29 November 2012 | Appointment of Mr Peter John Dyer as a director (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 July 2012 | Annual return made up to 1 June 2012 no member list (6 pages) |
10 July 2012 | Annual return made up to 1 June 2012 no member list (6 pages) |
10 July 2012 | Annual return made up to 1 June 2012 no member list (6 pages) |
4 April 2012 | Director's details changed (2 pages) |
4 April 2012 | Director's details changed (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
16 September 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
16 September 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
4 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
4 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 July 2009 | Annual return made up to 01/06/09 (5 pages) |
8 July 2009 | Annual return made up to 01/06/09 (5 pages) |
28 March 2009 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
28 March 2009 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
28 March 2009 | Secretary appointed julie karen murdoch (2 pages) |
28 March 2009 | Secretary appointed julie karen murdoch (2 pages) |
15 January 2009 | Director appointed paul lewzey logged form (1 page) |
15 January 2009 | Director appointed paul lewzey logged form (1 page) |
15 January 2009 | Annual return made up to 08/05/08 (4 pages) |
15 January 2009 | Annual return made up to 08/05/08 (4 pages) |
14 October 2008 | Director appointed paul lewzey (2 pages) |
14 October 2008 | Director appointed paul lewzey (2 pages) |
21 July 2008 | Full accounts made up to 30 September 2006 (10 pages) |
21 July 2008 | Full accounts made up to 30 September 2006 (10 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
8 June 2007 | Annual return made up to 01/06/07 (3 pages) |
8 June 2007 | Annual return made up to 01/06/07 (3 pages) |
19 October 2006 | Annual return made up to 08/05/06 (4 pages) |
19 October 2006 | Annual return made up to 08/05/06 (4 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
19 September 2005 | Annual return made up to 08/05/05 (2 pages) |
19 September 2005 | Annual return made up to 08/05/05 (2 pages) |
29 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
29 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
17 March 2005 | Annual return made up to 01/06/04
|
17 March 2005 | Annual return made up to 01/06/04
|
14 September 2004 | Registered office changed on 14/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
14 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
14 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
30 October 2003 | Annual return made up to 01/06/03
|
30 October 2003 | Annual return made up to 01/06/03
|
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 June 2002 | Annual return made up to 01/06/02 (4 pages) |
19 June 2002 | Annual return made up to 01/06/02 (4 pages) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page) |
2 May 2002 | Annual return made up to 01/06/01
|
2 May 2002 | Annual return made up to 01/06/01
|
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page) |
31 July 2000 | Annual return made up to 01/06/00
|
31 July 2000 | Annual return made up to 01/06/00
|
22 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
30 July 1999 | Annual return made up to 01/06/99 (4 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Annual return made up to 01/06/99 (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 July 1998 | Annual return made up to 01/06/98
|
2 July 1998 | Annual return made up to 01/06/98
|
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
3 August 1997 | Annual return made up to 01/06/97 (4 pages) |
3 August 1997 | Annual return made up to 01/06/97 (4 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | Annual return made up to 01/06/96 (5 pages) |
28 July 1996 | Registered office changed on 28/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
28 July 1996 | Annual return made up to 01/06/96 (5 pages) |
28 July 1996 | Registered office changed on 28/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
28 July 1996 | New secretary appointed (1 page) |
17 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
4 August 1995 | Director resigned (4 pages) |
4 August 1995 | Director resigned (4 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 June 1995 | Annual return made up to 01/06/95 (14 pages) |
6 June 1995 | Annual return made up to 01/06/95 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 June 1989 | Incorporation (31 pages) |
1 June 1989 | Incorporation (31 pages) |