Company NameMurray House Maintenance Company Limited
Company StatusActive
Company Number02475877
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Edward Abbott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Brian John Scottow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(21 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMrs Denese Mary Hudson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(22 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Martin John Burville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMrs Anne Joan Gough
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration30 years, 9 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Leonard Francis Moore
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 27 September 2003)
RoleRetired
Correspondence AddressFlat 5 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Director NameMr John Cedric Roe Lavery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 1997)
RoleGovernment Service
Correspondence AddressFlat 1 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Director NameRichard Paul Jeffs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 1994)
RoleStockbroker
Correspondence Address4 Murray House
222 Eastern Esplanade
Thorpe Bay
Essex
SS1 3DN
Director NameMr Mark Malcolm Friedlander
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration1 month (resigned 02 April 1992)
RoleHotelier
Correspondence AddressFlat 3 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Director NameMrs Gladys Evelyn Bourdon
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 April 2007)
RoleHousewife
Correspondence AddressFlat 2 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Secretary NameMrs Anne Joan Gough
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Director NameMrs Mildred Friedlander
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 1 month after company formation)
Appointment Duration19 years (resigned 15 April 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Murray House
Southend On Sea
Essex
SS1 3DN
Director NameSimon Joseph Garner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1998)
RoleStockbroker
Correspondence AddressFlat 4 Murray House 222
Eastern Esplanade
Southend On Sea
Essex
SS1 3AD
Director NameDamien Michael Wade
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2004)
RoleSales Consultant
Correspondence AddressFlat 1 Murray House Thorpe Bay
Eastern Esplanade
Southend On Sea
Essex
SS1 3DN
Director NameLeslie Brian Rochford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 December 2008)
RoleCarpenter
Correspondence AddressFlat 4 Murray House
Eastern Esplanade
Southend On Sea
SS1 3AD
Secretary NameCharles Edward Abbott
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressFlat 7 Murray House
220 Eastern Esplanade
Thorpe Bay
Essex
SS1 3DN
Director NameMr Peter Austin
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Ronald Burville
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(17 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMrs Lily Florence Abbott
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Daniel Coole
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurray House Eastern Esplanade
Thorpe Bay
Essex
SS1 3DN
Director NameMr Brian John Scottow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMs Marion Patricia McCracken
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Christopher John Thorne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(27 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2008(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 August 2018)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameJDL Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2020)
Correspondence Address304 High Road High Road
Benfleet
SS7 5HB

Location

Registered Address42 Broadway
Leigh-On-Sea
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£8,417
Net Worth£3,306
Cash£4,434
Current Liabilities£1,128

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

8 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Anne Joan Gough as a director on 14 December 2022 (1 page)
22 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
17 October 2022Previous accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
23 November 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
17 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
31 August 2021Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 42 Broadway Leigh-on-Sea SS9 1AJ on 31 August 2021 (1 page)
7 December 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
22 April 2020Termination of appointment of Jdl Secretariat Limited as a secretary on 22 April 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 November 2018Termination of appointment of Jdl Secretarial Limited as a secretary on 14 August 2018 (1 page)
8 November 2018Appointment of Jdl Secretariat Limited as a secretary on 14 August 2018 (2 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 November 2017Termination of appointment of Christopher John Thorne as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Marion Patricia Mccracken as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Brian John Scottow as a director on 15 April 2016 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Marion Patricia Mccracken as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Brian John Scottow as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages)
1 November 2017Termination of appointment of Brian John Scottow as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Ms Marion Patricia Mccracken as a director on 10 August 2016 (2 pages)
1 November 2017Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages)
1 November 2017Termination of appointment of Christopher John Thorne as a director on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Appointment of Ms Marion Patricia Mccracken as a director on 10 August 2016 (2 pages)
1 November 2017Appointment of Mr Brian John Scottow as a director on 15 April 2016 (2 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 July 2017Termination of appointment of Lily Florence Abbott as a director on 31 May 2017 (1 page)
3 July 2017Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages)
3 July 2017Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages)
3 July 2017Termination of appointment of Lily Florence Abbott as a director on 31 May 2017 (1 page)
4 January 2017Termination of appointment of Ronald Burville as a director on 27 July 2015 (1 page)
4 January 2017Appointment of Mr Martin John Burville as a director on 28 July 2015 (2 pages)
4 January 2017Appointment of Mr Martin John Burville as a director on 28 July 2015 (2 pages)
4 January 2017Termination of appointment of Ronald Burville as a director on 27 July 2015 (1 page)
11 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Appointment of Mrs Marion Patricia Mccracken as a director on 10 August 2016 (2 pages)
7 October 2016Appointment of Mrs Marion Patricia Mccracken as a director on 10 August 2016 (2 pages)
7 October 2016Termination of appointment of Peter Austin as a director on 10 August 2016 (1 page)
7 October 2016Termination of appointment of Peter Austin as a director on 10 August 2016 (1 page)
21 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7
(7 pages)
21 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7
(7 pages)
23 April 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
23 April 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7
(7 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7
(7 pages)
7 March 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
7 March 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
6 November 2013Director's details changed for Mrs Anne Joan Gough on 31 January 2013 (2 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7
(7 pages)
6 November 2013Director's details changed for Mr. Ronald Burville on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mr Charles Edward Abbott on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mrs Anne Joan Gough on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mr Peter Austin on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mr Peter Austin on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mr Charles Edward Abbott on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mrs Lily Florence Abbott on 31 January 2013 (2 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7
(7 pages)
6 November 2013Director's details changed for Mrs Lily Florence Abbott on 31 January 2013 (2 pages)
6 November 2013Director's details changed for Mr. Ronald Burville on 31 January 2013 (2 pages)
28 February 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
28 February 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (10 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (10 pages)
8 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
8 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
18 September 2012Appointment of Mrs Denese Mary Hudson as a director (2 pages)
18 September 2012Appointment of Mrs Denese Mary Hudson as a director (2 pages)
6 September 2012Termination of appointment of Daniel Coole as a director (1 page)
6 September 2012Termination of appointment of Daniel Coole as a director (1 page)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (11 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (11 pages)
25 May 2011Appointment of Mr Brian John Scottow as a director (2 pages)
25 May 2011Appointment of Mr Brian John Scottow as a director (2 pages)
24 May 2011Termination of appointment of Mildred Friedlander as a director (1 page)
24 May 2011Termination of appointment of Mildred Friedlander as a director (1 page)
17 March 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
17 March 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
13 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (11 pages)
13 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (11 pages)
3 March 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
3 March 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
8 January 2010Total exemption full accounts made up to 31 January 2009 (14 pages)
8 January 2010Total exemption full accounts made up to 31 January 2009 (14 pages)
27 November 2009Director's details changed for Peter Austin on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
27 November 2009Director's details changed for Peter Austin on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mildred Friedlander on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Lily Florence Abbott on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jdl Secretarial Limited on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Lily Florence Abbott on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Anne Joan Gough on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Anne Joan Gough on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Charles Edward Abbott on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Daniel Coole on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mildred Friedlander on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jdl Secretarial Limited on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Ronald Burville on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
27 November 2009Director's details changed for Charles Edward Abbott on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Daniel Coole on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Ronald Burville on 27 November 2009 (2 pages)
22 January 2009Director appointed daniel coole (3 pages)
22 January 2009Director appointed daniel coole (3 pages)
30 December 2008Appointment terminated director leslie rochford (1 page)
30 December 2008Appointment terminated director leslie rochford (1 page)
27 November 2008Return made up to 22/10/08; full list of members (8 pages)
27 November 2008Return made up to 22/10/08; full list of members (8 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
21 February 2008Registered office changed on 21/02/08 from: flat 7 murray house 220 eastern esplanade thorpe bay essex,SS1 3AD (1 page)
21 February 2008Registered office changed on 21/02/08 from: flat 7 murray house 220 eastern esplanade thorpe bay essex,SS1 3AD (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Return made up to 22/10/07; full list of members (9 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Return made up to 22/10/07; full list of members (9 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 April 2006Return made up to 01/03/06; full list of members (4 pages)
24 April 2006Return made up to 01/03/06; full list of members (4 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 April 2005Return made up to 01/03/05; full list of members (5 pages)
25 April 2005Return made up to 01/03/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
6 March 2004Return made up to 01/03/04; full list of members (11 pages)
6 March 2004Return made up to 01/03/04; full list of members (11 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(11 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(11 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
12 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 May 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(11 pages)
17 May 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(11 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 March 2001Return made up to 01/03/01; full list of members (10 pages)
22 March 2001Return made up to 01/03/01; full list of members (10 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 May 2000Return made up to 01/03/00; full list of members (10 pages)
30 May 2000Return made up to 01/03/00; full list of members (10 pages)
20 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 May 1999Return made up to 01/03/99; full list of members (8 pages)
17 May 1999Return made up to 01/03/99; full list of members (8 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (2 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
23 April 1998Return made up to 01/03/98; full list of members (8 pages)
23 April 1998Return made up to 01/03/98; full list of members (8 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 May 1997Return made up to 01/03/97; full list of members (8 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Return made up to 01/03/97; full list of members (8 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
20 June 1996Return made up to 01/03/96; no change of members (6 pages)
20 June 1996Return made up to 01/03/96; no change of members (6 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 May 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)