Company NameGrand & Victor Lodges (Leigh-On-Sea) Management Limited
Company StatusActive
Company Number02543025
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen David Baker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr David Edward Parsons
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(25 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMrs Susan Mary Jeffs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Peter Stickland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Richard Herbert
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(31 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameBeryl Doris Rankin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 1998)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address3 Victor Lodge
Victor Drive
Leigh On Sea
Essex
SS9 1PP
Secretary NameBeryl Doris Rankin
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Victor Lodge
Victor Drive
Leigh On Sea
Essex
SS9 1PP
Director NameGeorge Kenneth Stott
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1998)
RoleRetired
Correspondence AddressFlat 7 Grand Lodge
Grand Drive
Leigh On Sea
Essex
SS9 1BG
Director NameMrs Susan Mary Jeffs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 10 September 2009)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Victor Lodge
Victor Drive
Leigh On Sea
Essex
SS9 1PP
Director NameMaj Stephen Edward Bennett
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address6 Grand Lodge Grand Drive
Leigh On Sea
Essex
SS9 1BG
Secretary NameJohn David Kitchiner
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address30 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Director NameJohn David Brochet
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 14 Grand Lodge
Grand Drive
Leigh On Sea
Essex
SS9 1BG
Secretary NameMr David John Wordley
StatusResigned
Appointed16 September 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Kensington Road
Southend On Sea
Essex
SS1 2SY
Director NameStephen David Baker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2003)
RoleShift Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Grand Lodge
40 Grand Drive
Leigh On Sea
Essex
SS9 1BG
Director NameBeryl Doris Rankin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Victor Lodge
Victor Drive
Leigh On Sea
Essex
SS9 1PP
Director NameGeorge Kenneth Stott
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2004)
RoleRetired
Correspondence AddressFlat 7 Grand Lodge
Grand Drive
Leigh On Sea
Essex
SS9 1BG
Director NameFrancis Alan Nagle
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2009)
RoleRetired
Correspondence Address4 Victor Lodge
10 Victor Drive
Leigh On Sea
Essex
SS9 1PP
Secretary NameStephen David Baker
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Grand Lodge
40 Grand Drive
Leigh On Sea
Essex
SS9 1BG
Director NameStephen David Baker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Grand Lodge
40 Grand Drive
Leigh On Sea
Essex
SS9 1BG
Director NameMrs Alma Elaine Bravery
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameSusan Jeffs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2015)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameLord Walter George Daniel Day
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameLady Carole Joan Day
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2012(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2016)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Robert Herbert
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(22 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Watson Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMrs Andrea Jean Fryatt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(23 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMrs Susan McGregor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Robert Woodford
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2021)
RoleSettlements Officer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alma Elaine Bravery
4.55%
Ordinary
1 at £1B. Proctor
4.55%
Ordinary
1 at £1C. Day
4.55%
Ordinary
1 at £1C. Livemore
4.55%
Ordinary
1 at £1David Parsons
4.55%
Ordinary
1 at £1J. Brellisford
4.55%
Ordinary
1 at £1James Wilsher & Pauline Wilsher
4.55%
Ordinary
1 at £1Matthew John Petre & Deborah Anne Petre
4.55%
Ordinary
1 at £1Mr F. Nagle
4.55%
Ordinary
1 at £1Mr G. Attridge
4.55%
Ordinary
1 at £1Mr R. Haslehurst
4.55%
Ordinary
1 at £1Mr R. Herbert
4.55%
Ordinary
1 at £1Mr Steven Baker
4.55%
Ordinary
1 at £1Mr Susan Jeffs
4.55%
Ordinary
1 at £1Mrs A. Fryatt
4.55%
Ordinary
1 at £1Mrs Alda Chapman
4.55%
Ordinary
1 at £1Mrs B. Rankin
4.55%
Ordinary
1 at £1Mrs K. Stacpoole
4.55%
Ordinary
1 at £1P. Stickland
4.55%
Ordinary
1 at £1Robert G. Smith
4.55%
Ordinary
1 at £1Robert Woodford
4.55%
Ordinary
1 at £1Susan Mcgregor
4.55%
Ordinary

Financials

Year2014
Net Worth£28,260
Cash£19,325
Current Liabilities£1,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Appointment of Mrs Susan Mcgregor as a director on 8 April 2016 (2 pages)
27 April 2016Appointment of Mrs Susan Mcgregor as a director on 8 April 2016 (2 pages)
21 April 2016Appointment of Mr Robert Woodford as a director on 8 April 2016 (2 pages)
21 April 2016Appointment of Mr Robert Woodford as a director on 8 April 2016 (2 pages)
12 April 2016Termination of appointment of Alma Elaine Bravery as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Alma Elaine Bravery as a director on 8 April 2016 (1 page)
1 March 2016Termination of appointment of Carole Joan Day as a director on 23 February 2016 (1 page)
1 March 2016Termination of appointment of Carole Joan Day as a director on 23 February 2016 (1 page)
25 January 2016Appointment of Mr David Parsons as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr David Parsons as a director on 25 January 2016 (2 pages)
13 October 2015Director's details changed for Lady Carole Joan Day on 12 October 2015 (2 pages)
13 October 2015Director's details changed for Lady Carole Joan Day on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Susan Jeffs as a director on 30 June 2015 (1 page)
13 October 2015Director's details changed for Mrs Andrea Jean Fryatt on 12 October 2015 (2 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 22
(6 pages)
13 October 2015Termination of appointment of Susan Jeffs as a director on 30 June 2015 (1 page)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 22
(6 pages)
13 October 2015Director's details changed for Mrs Andrea Jean Fryatt on 12 October 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 22
(8 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 22
(8 pages)
20 August 2014Appointment of Mrs Andrea Jean Fryatt as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mrs Andrea Jean Fryatt as a director on 20 August 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Termination of appointment of Robert Herbert as a director (1 page)
31 March 2014Termination of appointment of Robert Herbert as a director (1 page)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 22
(8 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 22
(8 pages)
29 August 2013Director's details changed for Lady Carole Joan Truman on 10 August 2013 (2 pages)
29 August 2013Director's details changed for Lady Carole Joan Truman on 10 August 2013 (2 pages)
29 August 2013Appointment of Mr Robert Herbert as a director (2 pages)
29 August 2013Appointment of Mr Robert Herbert as a director (2 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Resolutions
  • RES13 ‐ Accounts approved and director not to declare a dividends 12/08/2013
(1 page)
27 August 2013Resolutions
  • RES13 ‐ Accounts approved and director not to declare a dividends 12/08/2013
(1 page)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 June 2012Appointment of Lady Carole Joan Truman as a director (2 pages)
28 June 2012Appointment of Lady Carole Joan Truman as a director (2 pages)
28 May 2012Termination of appointment of Walter Day as a director (1 page)
28 May 2012Termination of appointment of Walter Day as a director (1 page)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2010Appointment of Stephen Baker as a director (2 pages)
4 March 2010Appointment of Stephen Baker as a director (2 pages)
26 November 2009Termination of appointment of Stephen Baker as a director (1 page)
26 November 2009Termination of appointment of Stephen Baker as a director (1 page)
26 November 2009Termination of appointment of Stephen Baker as a secretary (1 page)
26 November 2009Termination of appointment of Stephen Baker as a secretary (1 page)
18 November 2009Appointment of Lord Walter George Daniel Day as a director (2 pages)
18 November 2009Appointment of Lord Walter George Daniel Day as a director (2 pages)
18 November 2009Appointment of Susan Jeffs as a director (2 pages)
18 November 2009Appointment of Susan Jeffs as a director (2 pages)
18 November 2009Termination of appointment of Francis Nagle as a director (1 page)
18 November 2009Appointment of Mrs Alma Elaine Bravery as a director (2 pages)
18 November 2009Termination of appointment of Francis Nagle as a director (1 page)
18 November 2009Appointment of Mrs Alma Elaine Bravery as a director (2 pages)
16 November 2009Termination of appointment of Andrea Fryatt as a director (1 page)
16 November 2009Termination of appointment of Andrea Fryatt as a director (1 page)
28 September 2009Return made up to 25/09/09; full list of members (10 pages)
28 September 2009Return made up to 25/09/09; full list of members (10 pages)
25 September 2009Director appointed andrea jean fryatt (1 page)
25 September 2009Director appointed andrea jean fryatt (1 page)
24 September 2009Appointment terminated director susan jeffs (1 page)
24 September 2009Appointment terminated director susan jeffs (1 page)
13 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Return made up to 25/09/08; full list of members (11 pages)
2 October 2008Return made up to 25/09/08; full list of members (11 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
17 October 2006Return made up to 25/09/06; no change of members (7 pages)
17 October 2006Return made up to 25/09/06; no change of members (7 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 October 2005Return made up to 25/09/05; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 October 2005Return made up to 25/09/05; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2005New secretary appointed (1 page)
4 July 2005New secretary appointed (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 25/09/04; full list of members (14 pages)
14 October 2004Return made up to 25/09/04; full list of members (14 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2003Return made up to 25/09/03; change of members (7 pages)
5 October 2003Return made up to 25/09/03; change of members (7 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
14 October 2002Return made up to 25/09/02; no change of members (7 pages)
14 October 2002Return made up to 25/09/02; no change of members (7 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
28 September 2001Return made up to 25/09/01; full list of members (12 pages)
28 September 2001Return made up to 25/09/01; full list of members (12 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2000Return made up to 25/09/00; change of members (6 pages)
2 October 2000Return made up to 25/09/00; change of members (6 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 1999Return made up to 25/09/99; no change of members (4 pages)
28 September 1999Return made up to 25/09/99; no change of members (4 pages)
9 May 1999Full accounts made up to 31 March 1999 (6 pages)
9 May 1999Full accounts made up to 31 March 1999 (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: flat 3 victor lodge victor drive leigh on sea essex SS9 1PP (1 page)
26 November 1998Registered office changed on 26/11/98 from: flat 3 victor lodge victor drive leigh on sea essex SS9 1PP (1 page)
17 September 1998Return made up to 25/09/98; full list of members (6 pages)
17 September 1998Return made up to 25/09/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
25 September 1997Return made up to 25/09/97; change of members (6 pages)
25 September 1997Return made up to 25/09/97; change of members (6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (2 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (2 pages)
18 September 1996Return made up to 25/09/96; full list of members (6 pages)
18 September 1996Return made up to 25/09/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (2 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 September 1995Return made up to 25/09/95; no change of members (4 pages)
12 September 1995Return made up to 25/09/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (2 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (2 pages)
25 September 1990Incorporation (18 pages)
25 September 1990Incorporation (18 pages)