Company NameThames Hamlet Block "B" Management Company Limited
DirectorSean William Hughes
Company StatusActive
Company Number02488851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1990(34 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sean William Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 August 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameAnthony Paul Wallington
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1996)
RoleElectronics Engineer
Correspondence Address28 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Director NameMr Andrew Bassett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleSignalman (London Underground)
Correspondence Address31 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Secretary NameMiss Donna Michelle Tracy Ellis
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleCompany Director
Correspondence Address22 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Secretary NameMary Elizabeth Bernadette Heenan
NationalityIrish
StatusResigned
Appointed06 January 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1994)
RoleTypesetter/Proff Readerder
Correspondence Address10 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Secretary NameAnthony Paul Wallington
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address28 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 March 2001)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMr Sean William Hughes
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed09 November 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMr Sean William Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2009)
RoleSales Support Manager
Country of ResidenceEngland
Correspondence Address9 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Director NameMr Sean William Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2009)
RoleSales Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Trefoil House
Crest Avenue
Grays
Essex
RM17 6RP
Director NameMr John Michell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Beacontree Road
London
E11 3AX
Director NameMr Nicholas Robert Johnson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address210 Lodge Lane
Grays
Essex
RM16 2TH
Director NameMr Graham Bailes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMrs Amanda Phillp
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2016)
RoleService Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(14 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 18 March 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAttwood Property Management Ltd (Corporation)
StatusResigned
Appointed05 January 2011(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2012(22 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2012)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAttwood Property Management Limited (Corporation)
StatusResigned
Appointed06 September 2012(22 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2013)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY

Location

Registered Address20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£14,569
Cash£12,267
Current Liabilities£900

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

16 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Termination of appointment of Amanda Phillp as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Amanda Phillp as a director on 25 April 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
11 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Appointment of Mr Sean William Hughes as a director on 19 May 2015 (2 pages)
20 May 2015Appointment of Mr Sean William Hughes as a director on 19 May 2015 (2 pages)
10 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
10 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
10 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
15 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
15 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
2 December 2013Termination of appointment of Graham Bailes as a director (1 page)
2 December 2013Termination of appointment of Graham Bailes as a director (1 page)
19 September 2013Termination of appointment of Attwood Property Management Limited as a secretary (1 page)
19 September 2013Appointment of Attwood Property Services Limited as a secretary (2 pages)
19 September 2013Termination of appointment of Attwood Property Management Limited as a secretary (1 page)
19 September 2013Registered office address changed from C/O Attwood Property Management Limited 20 London Road Grays Essex RM17 5XY United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from C/O Attwood Property Management Limited 20 London Road Grays Essex RM17 5XY United Kingdom on 19 September 2013 (1 page)
19 September 2013Appointment of Attwood Property Services Limited as a secretary (2 pages)
5 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
5 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
5 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 January 2013Appointment of Mr Graham Bailes as a director (2 pages)
30 January 2013Appointment of Mr Graham Bailes as a director (2 pages)
23 January 2013Appointment of Attwood Property Management Limited as a secretary (2 pages)
23 January 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
23 January 2013Registered office address changed from C/O Hertford Company Secretaries Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O Hertford Company Secretaries Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
23 January 2013Appointment of Mrs Amanda Phillp as a director (2 pages)
23 January 2013Termination of appointment of Nicholas Johnson as a director (1 page)
23 January 2013Termination of appointment of Nicholas Johnson as a director (1 page)
23 January 2013Appointment of Mrs Amanda Phillp as a director (2 pages)
23 January 2013Appointment of Attwood Property Management Limited as a secretary (2 pages)
6 November 2012Termination of appointment of John Michell as a director (1 page)
6 November 2012Termination of appointment of John Michell as a director (1 page)
25 October 2012Resolutions
  • RES13 ‐ Appt directors 06/09/2012
(4 pages)
25 October 2012Resolutions
  • RES13 ‐ Appt directors 06/09/2012
(4 pages)
12 June 2012Annual return made up to 4 April 2012 no member list (4 pages)
12 June 2012Annual return made up to 4 April 2012 no member list (4 pages)
12 June 2012Annual return made up to 4 April 2012 no member list (4 pages)
11 June 2012Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
11 June 2012Registered office address changed from C/O Attwood Property Management Ltd 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from C/O Attwood Property Management Ltd 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Attwood Property Management Ltd as a secretary (1 page)
11 June 2012Termination of appointment of Attwood Property Management Ltd as a secretary (1 page)
11 June 2012Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
15 April 2011Secretary's details changed for Attwood Property Management Ltd on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
15 April 2011Secretary's details changed for Attwood Property Management Ltd on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
15 April 2011Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 15 April 2011 (1 page)
27 January 2011Appointment of Attwood Property Management Ltd as a secretary (2 pages)
27 January 2011Appointment of Attwood Property Management Ltd as a secretary (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 December 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
24 December 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
24 December 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page)
24 December 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page)
25 May 2010Termination of appointment of Sean Hughes as a director (1 page)
25 May 2010Termination of appointment of Sean Hughes as a director (1 page)
19 May 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 May 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
7 April 2010Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sean William Hughes on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sean William Hughes on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sean William Hughes on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages)
12 October 2009Appointment of Nicholas Robert Johnson as a director (1 page)
12 October 2009Appointment of Nicholas Robert Johnson as a director (1 page)
13 July 2009Director appointed john michell (2 pages)
13 July 2009Director appointed john michell (2 pages)
7 April 2009Annual return made up to 04/04/09 (2 pages)
7 April 2009Annual return made up to 04/04/09 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
29 April 2008Annual return made up to 04/04/08 (2 pages)
29 April 2008Annual return made up to 04/04/08 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2007Annual return made up to 04/04/07 (2 pages)
26 April 2007Annual return made up to 04/04/07 (2 pages)
21 April 2006Annual return made up to 04/04/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
21 April 2006Annual return made up to 04/04/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Annual return made up to 04/04/05 (4 pages)
25 April 2005Annual return made up to 04/04/05 (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JQ (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JQ (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
12 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2004Annual return made up to 04/04/04 (3 pages)
26 April 2004Annual return made up to 04/04/04 (3 pages)
18 April 2003Annual return made up to 04/04/03 (3 pages)
18 April 2003Annual return made up to 04/04/03 (3 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2002Annual return made up to 04/04/02 (3 pages)
6 June 2002Annual return made up to 04/04/02 (3 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Annual return made up to 04/04/01 (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Annual return made up to 04/04/01 (3 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2000Annual return made up to 04/04/00 (3 pages)
11 April 2000Annual return made up to 04/04/00 (3 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Annual return made up to 04/04/99 (4 pages)
15 September 1999Annual return made up to 04/04/99 (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 22A st andrews road shoeburyness southend essex SS3 9HX (1 page)
17 March 1999Registered office changed on 17/03/99 from: 22A st andrews road shoeburyness southend essex SS3 9HX (1 page)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 April 1998Annual return made up to 04/04/98 (4 pages)
20 April 1998Annual return made up to 04/04/98 (4 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 May 1997Annual return made up to 04/04/97 (4 pages)
4 May 1997Annual return made up to 04/04/97 (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
3 April 1996Annual return made up to 04/04/96 (4 pages)
3 April 1996Annual return made up to 04/04/96 (4 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Annual return made up to 04/04/95 (4 pages)
4 July 1995Annual return made up to 04/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 April 1990Incorporation (20 pages)
4 April 1990Incorporation (20 pages)