Grays
Essex
RM20 3JT
Director Name | Miss Karen Stacey Gordon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Arrow Leasehold Management,Trafalgar House 712 Grays Essex RM20 3JT |
Secretary Name | Arrow Leasehold Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Trafalgar House 712 London Road Grays RM20 3JT |
Director Name | Mrs Ivy Madeline Ellis |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 25 St Benedicts Avenue Gravesend Kent DA12 4EU |
Director Name | Mr John Thomas Wadsworth |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 June 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Close Vale Road Northfleet Gravesend Kent DA11 8DT |
Secretary Name | Mrs Ivy Madeline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 25 St Benedicts Avenue Gravesend Kent DA12 4EU |
Director Name | Alice Siew Choo Song |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(15 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 March 2006) |
Role | Practice Manager Solicitors |
Country of Residence | England |
Correspondence Address | 7 Broomfields Hartley Longfield Kent DA3 8BW |
Director Name | Greg Maull |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(15 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2016) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 3 Manor Court Manor Court, Sole Street Cobham Gravesend Kent DA13 9BU |
Secretary Name | Margaret Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 90 Colyer Road Northfleet Kent DA11 8AY |
Director Name | Joan Elizabeth Hudson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2009) |
Role | None Retired |
Correspondence Address | 5 Biddenden Way Istead Rise Northfleet Kent DA13 9DE |
Director Name | Mrs Margaret Winifred Barton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Windmill Road Herne Herne Bay Kent CT6 7DE |
Secretary Name | Mrs Margaret Winifred Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Windmill Road Herne Herne Bay Kent CT6 7DE |
Director Name | Ms Susan Amanda Holdroyd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Arrow Leasehold Management,Trafalgar House 712 Grays Essex RM20 3JT |
Secretary Name | Miss Susan Amanda Holdroyd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 April 2008(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Arrow Leasehold Management,Trafalgar House 712 Grays Essex RM20 3JT |
Director Name | Ms Jagjit Klair |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burch Road Northfleet Gravesend Kent DA11 9NF |
Director Name | Mrs Karen Wallis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Spring Hill Lodge Well Street East Malling West Malling Kent ME19 6JW |
Director Name | Mr Anthony Holdroyd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Arrow Leasehold Management,Trafalgar House 712 Grays Essex RM20 3JT |
Director Name | Joan Elizabeth Hudson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(26 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Arrow Leasehold Management,Trafalgar House 712 Grays Essex RM20 3JT |
Registered Address | Bc04 Building 13 Princess Margaret Road Thames Industrial Park 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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | Adrienne Frances Leppard 4.17% Ordinary |
---|---|
1 at £10 | Andrew Fyfe 4.17% Ordinary |
1 at £10 | C.m. Griffin & J. Rai 4.17% Ordinary |
1 at £10 | D. Mills 4.17% Ordinary |
1 at £10 | Dianne Elizabeth Gasser 4.17% Ordinary |
1 at £10 | Grace Mckee 4.17% Ordinary |
1 at £10 | Hardeep Singh Marjara 4.17% Ordinary |
1 at £10 | Jennifer Leason 4.17% Ordinary |
1 at £10 | Joan Elizabeth Hudson 4.17% Ordinary |
1 at £10 | K. Martin 4.17% Ordinary |
1 at £10 | K. Wallis 4.17% Ordinary |
1 at £10 | Miss Jagit Kaur Klair 4.17% Ordinary |
1 at £10 | Miss Susan Amanda Mccreeth 4.17% Ordinary |
1 at £10 | Mr Ahmad & Mrs Ahmad 4.17% Ordinary |
1 at £10 | Mr Faisal 4.17% Ordinary |
1 at £10 | Mr Mills & Mrs Mills 4.17% Ordinary |
1 at £10 | Mrs Catherine Teresa Upton 4.17% Ordinary |
1 at £10 | Paul Jonathan Bance 4.17% Ordinary |
1 at £10 | S.j. Trevor 4.17% Ordinary |
1 at £10 | Victor Eric Lunt 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £2,240 |
Cash | £3,414 |
Current Liabilities | £2,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
11 February 1991 | Delivered on: 21 February 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a "grange house" grange road gravesend kent title no k 461043. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
14 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 June 2023 | Registered office address changed from C/O Arrow Leasehold Management,Trafalgar House 712 London Road Grays Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023 (1 page) |
20 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
2 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
15 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 April 2021 | Termination of appointment of Joan Elizabeth Hudson as a director on 14 April 2021 (1 page) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
11 March 2020 | Appointment of Miss Karen Stacey Gordon as a director on 11 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 September 2019 | Termination of appointment of Anthony Holdroyd as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Susan Amanda Holdroyd as a secretary on 25 September 2019 (1 page) |
26 September 2019 | Appointment of Miss Jagit Kaur Klair as a director on 25 September 2019 (2 pages) |
26 September 2019 | Registered office address changed from 10 Harmer Street Gravesend DA12 2AX England to C/O Arrow Leasehold Management,Trafalgar House 712 London Road Grays Essex RM20 3JT on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Susan Amanda Holdroyd as a director on 25 September 2019 (1 page) |
26 September 2019 | Appointment of Arrow Leasehold Management Ltd as a secretary on 25 September 2019 (2 pages) |
30 May 2019 | Director's details changed for Ms Susan Amanda Holdroyd on 24 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN England to 10 Harmer Street Gravesend DA12 2AX on 28 November 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Director's details changed for Ms Susan Amanda Mccreeth on 31 March 2016 (2 pages) |
23 August 2016 | Secretary's details changed for Miss Susan Amanda Mccreeth on 31 March 2016 (1 page) |
23 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Secretary's details changed for Miss Susan Amanda Mccreeth on 31 March 2016 (1 page) |
23 August 2016 | Director's details changed for Ms Susan Amanda Mccreeth on 31 March 2016 (2 pages) |
23 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
22 August 2016 | Termination of appointment of Greg Maull as a director on 31 March 2016 (1 page) |
22 August 2016 | Termination of appointment of Jagjit Klair as a director on 31 March 2016 (1 page) |
22 August 2016 | Termination of appointment of Jagjit Klair as a director on 31 March 2016 (1 page) |
22 August 2016 | Termination of appointment of Karen Wallis as a director on 31 March 2016 (1 page) |
22 August 2016 | Termination of appointment of Greg Maull as a director on 31 March 2016 (1 page) |
22 August 2016 | Termination of appointment of Karen Wallis as a director on 31 March 2016 (1 page) |
22 August 2016 | Appointment of Mr Anthony Holdroyd as a director on 31 March 2016 (2 pages) |
22 August 2016 | Appointment of Joan Elizabeth Hudson as a director on 31 March 2016 (2 pages) |
22 August 2016 | Appointment of Joan Elizabeth Hudson as a director on 31 March 2016 (2 pages) |
22 August 2016 | Appointment of Mr Anthony Holdroyd as a director on 31 March 2016 (2 pages) |
26 April 2016 | Registered office address changed from , C/O C/O Ms J. Klair, 12 Burch Road, Northfleet, Gravesend, Kent, DA11 9NF to 3 Wood Row Throop Road Bournemouth BH8 0DN on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O C/O Ms J. Klair 12 Burch Road Northfleet Gravesend Kent DA11 9NF to 3 Wood Row Throop Road Bournemouth BH8 0DN on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from , C/O C/O Ms J. Klair, 12 Burch Road, Northfleet, Gravesend, Kent, DA11 9NF to 3 Wood Row Throop Road Bournemouth BH8 0DN on 26 April 2016 (1 page) |
5 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Greg Maull on 1 August 2014 (2 pages) |
14 July 2015 | Director's details changed for Greg Maull on 1 August 2014 (2 pages) |
14 July 2015 | Director's details changed for Greg Maull on 1 August 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Director's details changed for Ms Susan Amanda Mccreeth on 1 July 2013 (2 pages) |
24 June 2014 | Director's details changed for Ms Susan Amanda Mccreeth on 1 July 2013 (2 pages) |
24 June 2014 | Director's details changed for Greg Maull on 1 August 2013 (2 pages) |
24 June 2014 | Director's details changed for Greg Maull on 1 August 2013 (2 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Ms Susan Amanda Mccreeth on 1 July 2013 (2 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Greg Maull on 1 August 2013 (2 pages) |
29 June 2013 | Secretary's details changed for Miss Susan Amanda Mccreeth on 1 August 2012 (2 pages) |
29 June 2013 | Secretary's details changed for Miss Susan Amanda Mccreeth on 1 August 2012 (2 pages) |
29 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
29 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
29 June 2013 | Secretary's details changed for Miss Susan Amanda Mccreeth on 1 August 2012 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
16 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
13 October 2011 | Appointment of Mrs Karen Wallis as a director (2 pages) |
13 October 2011 | Appointment of Mrs Karen Wallis as a director (2 pages) |
13 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Director's details changed for Greg Maull on 30 September 2010 (2 pages) |
20 June 2011 | Director's details changed for Greg Maull on 30 September 2010 (2 pages) |
20 June 2011 | Director's details changed for Ms Susan Amanda Mccreeth on 1 February 2011 (2 pages) |
20 June 2011 | Director's details changed for Ms Susan Amanda Mccreeth on 1 February 2011 (2 pages) |
20 June 2011 | Director's details changed for Ms Susan Amanda Mccreeth on 1 February 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Secretary's details changed for Susan Amanda Mccreeth on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Greg Maull on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Greg Maull on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Susan Amanda Mccreeth on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Director's details changed for Ms Susan Amanda Mccreeth on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Susan Amanda Mccreeth on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Susan Amanda Mccreeth on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Susan Amanda Mccreeth on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Greg Maull on 1 January 2010 (2 pages) |
3 December 2009 | Appointment of Ms Jagjit Klair as a director (2 pages) |
3 December 2009 | Registered office address changed from 5 Biddenden Way Istead Rise Northfleet Kent DA13 9DE on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from , 5 Biddenden Way, Istead Rise, Northfleet, Kent, DA13 9DE on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from , 5 Biddenden Way, Istead Rise, Northfleet, Kent, DA13 9DE on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Joan Hudson as a director (1 page) |
3 December 2009 | Registered office address changed from 5 Biddenden Way Istead Rise Northfleet Kent DA13 9DE on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Joan Hudson as a director (1 page) |
3 December 2009 | Appointment of Ms Jagjit Klair as a director (2 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (11 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (11 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (12 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (12 pages) |
28 April 2008 | Director and secretary appointed susan amanda mccreeth (3 pages) |
28 April 2008 | Director and secretary appointed susan amanda mccreeth (3 pages) |
31 March 2008 | Appointment terminated director and secretary margaret barton (1 page) |
31 March 2008 | Appointment terminated director and secretary margaret barton (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
4 July 2007 | Return made up to 14/06/07; change of members
|
4 July 2007 | Return made up to 14/06/07; change of members
|
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 14/06/06; change of members
|
7 July 2006 | Return made up to 14/06/06; change of members
|
28 June 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
28 June 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 14/06/05; full list of members
|
4 October 2005 | Return made up to 14/06/05; full list of members
|
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (13 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (13 pages) |
24 July 2003 | Return made up to 14/06/03; full list of members (13 pages) |
24 July 2003 | Return made up to 14/06/03; full list of members (13 pages) |
23 May 2003 | Full accounts made up to 31 March 2003 (9 pages) |
23 May 2003 | Full accounts made up to 31 March 2003 (9 pages) |
3 May 2003 | Return made up to 14/06/02; full list of members (12 pages) |
3 May 2003 | Return made up to 14/06/02; full list of members (12 pages) |
11 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
11 June 2002 | Full accounts made up to 31 March 2002 (8 pages) |
14 August 2001 | Return made up to 14/06/01; change of members (7 pages) |
14 August 2001 | Return made up to 14/06/01; change of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 August 2000 | Return made up to 14/06/00; change of members (6 pages) |
3 August 2000 | Return made up to 14/06/00; change of members (6 pages) |
6 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1998 | Return made up to 14/06/98; full list of members (6 pages) |
15 September 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
27 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 June 1995 | Return made up to 14/06/95; full list of members
|
12 June 1995 | Return made up to 14/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
14 June 1989 | Incorporation (13 pages) |
14 June 1989 | Incorporation (13 pages) |