Corringham
Stanford-Le-Hope
Essex
SS17 9EP
Director Name | Mr Anthony John Raffan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5/6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Secretary Name | Griffin Residential Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2013(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Secretary Name | Griffin Residential (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2013(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 5/6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Director Name | Miss Alison Davey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1993) |
Role | Cashier |
Correspondence Address | 9 Bevile House Argent Street Grays Essex RM17 6LP |
Secretary Name | Mrs Sarah Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1993) |
Role | Company Director |
Correspondence Address | 13 Bevile House Argent Street Grays Essex RM17 6LP |
Secretary Name | Mr Patrick Noel Craddock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1993) |
Role | J Henry Schruder Wagg & Merchant Bank |
Correspondence Address | Flat 27 Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Malcolm David Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 1993) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Mr John Lockhart |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 1996) |
Role | Security Officer |
Correspondence Address | Flat 19, Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | Susan Helen Tottman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1995) |
Role | Bank Clerk |
Correspondence Address | Flat 25 Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | Richard Sears |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1993(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 1993) |
Role | Signalman |
Correspondence Address | Flat 24 Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | David John Duffy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1993(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 1993) |
Role | Computing Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | Neil Rydings |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1995) |
Role | Control Engineer |
Correspondence Address | 8 Bevile House Argent Street Grays Essex |
Director Name | Mr Patrick Noel Craddock |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 October 1994) |
Role | Security Officer |
Correspondence Address | Flat 27 Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | Ronald Collins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 August 2003) |
Role | Security Officer |
Correspondence Address | 28 Bevile House Argent Street Grays Essex |
Secretary Name | Mr John Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1996) |
Role | Security Officer |
Correspondence Address | Flat 19, Bevile House Argent Street Grays Essex RM17 6RR |
Director Name | Lindsey Jane Stone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 1997) |
Role | Secretary |
Correspondence Address | 32 Beville House Argent St Grays Grays Essex RM17 6RR |
Secretary Name | Ronald Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Flat 28 Beville House Argent Street Grays Essex RM17 6RR |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | David John Duffy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 2013) |
Role | Network Analyst It |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Bevile House Argent Street Grays Essex RM17 6RR |
Secretary Name | David Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | The Black Barn Cygnet Court Boxford Suffolk CO10 5NZ |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2012) |
Correspondence Address | The Black Barn Cygnet Court Swan Street Boxford Sudbury Suffolk CO10 5NZ |
Website | blockmanagementuk.com |
---|
Registered Address | Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
17 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
14 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 April 2022 | Secretary's details changed for Griffin Residential on 1 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
24 July 2013 | Appointment of Mr Anthony John Raffan as a director (2 pages) |
24 July 2013 | Appointment of Mr Anthony John Raffan as a director (2 pages) |
23 July 2013 | Termination of appointment of David Duffy as a director (1 page) |
23 July 2013 | Termination of appointment of David Duffy as a director (1 page) |
23 July 2013 | Appointment of Mr Mark Quentin Purver as a director (2 pages) |
23 July 2013 | Appointment of Mr Mark Quentin Purver as a director (2 pages) |
17 June 2013 | Appointment of Griffin Residential as a secretary (2 pages) |
17 June 2013 | Appointment of Griffin Residential as a secretary (2 pages) |
13 June 2013 | Registered office address changed from C/O Compton Fox Property Management 34 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6RR United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from C/O Compton Fox Property Management 34 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6RR United Kingdom on 13 June 2013 (1 page) |
7 May 2013 | Annual return made up to 1 April 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 1 April 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 1 April 2013 no member list (2 pages) |
6 May 2013 | Director's details changed for David John Duffy on 30 April 2013 (2 pages) |
6 May 2013 | Director's details changed for David John Duffy on 30 April 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
23 May 2012 | Termination of appointment of Block Management Uk Ltd as a secretary (1 page) |
23 May 2012 | Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Block Management Uk Ltd as a secretary (1 page) |
2 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 April 2009 | Annual return made up to 01/04/09 (2 pages) |
3 April 2009 | Annual return made up to 01/04/09 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from the black barn cygnet court swan street boxford sudbury suffolk CO10 5NZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from the black barn cygnet court swan street boxford sudbury suffolk CO10 5NZ (1 page) |
6 February 2009 | Secretary's change of particulars / block management uk LTD / 05/02/2009 (1 page) |
6 February 2009 | Secretary's change of particulars / block management uk LTD / 05/02/2009 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from the black barn cygnet court, san street boxford sudbury suffolk CO10 5NZ united kingdom (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from the black barn cygnet court, san street boxford sudbury suffolk CO10 5NZ united kingdom (1 page) |
26 November 2008 | Appointment terminated secretary david collinson (1 page) |
26 November 2008 | Appointment terminated secretary david collinson (1 page) |
26 November 2008 | Secretary appointed block management uk LTD (1 page) |
26 November 2008 | Secretary appointed block management uk LTD (1 page) |
20 October 2008 | Secretary appointed david collinson (2 pages) |
20 October 2008 | Secretary appointed david collinson (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
2 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
2 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
28 April 2008 | Annual return made up to 04/04/08 (2 pages) |
28 April 2008 | Annual return made up to 04/04/08 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 April 2007 | Annual return made up to 04/04/07 (2 pages) |
26 April 2007 | Annual return made up to 04/04/07 (2 pages) |
21 April 2006 | Annual return made up to 04/04/06
|
21 April 2006 | Annual return made up to 04/04/06
|
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 04/04/05 (3 pages) |
25 April 2005 | Annual return made up to 04/04/05 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
26 April 2004 | Annual return made up to 04/04/04 (3 pages) |
26 April 2004 | Annual return made up to 04/04/04 (3 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 September 2003 | New secretary appointed (10 pages) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | New secretary appointed (10 pages) |
18 April 2003 | Annual return made up to 04/04/03 (4 pages) |
18 April 2003 | Annual return made up to 04/04/03 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2002 | Annual return made up to 04/04/02 (3 pages) |
6 June 2002 | Annual return made up to 04/04/02 (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 April 2000 | Annual return made up to 04/04/00 (3 pages) |
11 April 2000 | Annual return made up to 04/04/00 (3 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 September 1999 | Annual return made up to 04/04/99 (4 pages) |
15 September 1999 | Annual return made up to 04/04/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
7 May 1998 | Annual return made up to 04/04/98 (4 pages) |
7 May 1998 | Annual return made up to 04/04/98 (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Annual return made up to 04/04/97 (6 pages) |
4 May 1997 | Annual return made up to 04/04/97 (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 April 1995 | Annual return made up to 04/04/95 (6 pages) |
19 April 1995 | Annual return made up to 04/04/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 April 1990 | Incorporation (20 pages) |
4 April 1990 | Incorporation (20 pages) |