Croydon
Surrey
CR0 1JB
Director Name | Ms Tayo Ajadi |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(24 years, 8 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(24 years, 8 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Michael Lawrence Taafee |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1992) |
Role | Construction Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mr Robert Albert Bunkall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1992) |
Role | Building Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Secretary Name | Mr Adrian Charles Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mr Justin Maclaurin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Metropolitan Police Security Officer |
Correspondence Address | 33 Archers Court South Ockendon Essex RM15 5BD |
Director Name | Mr Lee Christopher Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Bank Clerk |
Correspondence Address | Flat 6 Archers Court South Ockendon Essex RM15 5BD |
Director Name | Mr Kevin Cannon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Lhb Tech |
Correspondence Address | 9 Archers Court South Ockendon Essex RM15 5BD |
Director Name | Mr Geoffrey Richard Craven |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Technician |
Correspondence Address | 2 Archers Court South Ockendon Essex RM15 5BD |
Director Name | Mr Nicholas John Davis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Telecommunications Engineer |
Correspondence Address | 22 Archers Court South Ockendon Essex RM15 5BD |
Director Name | Mr Brian Drew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1996) |
Role | Driver |
Correspondence Address | Flat 20 Arhcers Street Arisdale Avenue South Ockendon Essex RM15 5BD |
Secretary Name | Miss Helen Mary Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Teacher |
Correspondence Address | 37 Archers Court South Ockendon Essex RM15 5BD |
Director Name | Linda Harden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2003) |
Role | Management Agent |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Mr Gregory Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2003) |
Role | Management Agent |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Secretary Name | Linda Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Management Agent |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Paul Tobias Gibbins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Flemings Brentwood Essex CM13 3DH |
Director Name | Mark Denton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2005) |
Role | Lecturer |
Correspondence Address | 40 Elmdon Road South Ockendon Essex RM15 5BF |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2010) |
Role | Prop Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Secretary Name | Mr Demon Lee |
---|---|
Status | Resigned |
Appointed | 10 October 2010(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Director Name | Mr Gary Glenford Jackson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Director Name | Mr Mark Stephen Salter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Secretary Name | Mr Lee Simm |
---|---|
Status | Resigned |
Appointed | 30 January 2012(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 August 2012) |
Role | Company Director |
Correspondence Address | 3 Archers Court Arisdale Avenue South Ockendon Essex RM15 5BD |
Director Name | Mr Barry John Morely |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(21 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Patrick Shaun Keeble |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Foor Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Director Name | Mr Christopher Daniel Anderson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2012(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Director Name | Mr Eddy Baptiste |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(21 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Director Name | Mr Darren Todd |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 1st Floor 2 Athenaeum Road Whetstone London N20 9AE |
Director Name | Jack Flynn |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2014) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 21 Archers Court Arisdale Avenue South Ockendon Essex RM15 5BD |
Director Name | Adam Wayne Bannister |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Peter Donald Chapman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2022) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Billy James Lovelock |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2019(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2022) |
Role | Secondary School Teacher- Head Of Technology Facul |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Hull And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £1 | Miss F.h. Print 2.50% Ordinary |
1 at £1 | Miss K. Noble 2.50% Ordinary |
1 at £1 | Miss Katy Gleeson 2.50% Ordinary |
1 at £1 | Miss M.n. Osukah 2.50% Ordinary |
1 at £1 | Mr Adam Bannister 2.50% Ordinary |
1 at £1 | Mr Alan Pearson & Miss S. Goodall 2.50% Ordinary |
1 at £1 | Mr Christopher Anderson 2.50% Ordinary |
1 at £1 | Mr David A. Aylott 2.50% Ordinary |
1 at £1 | Mr Graeme Dean 2.50% Ordinary |
1 at £1 | Mr K. Parsons 2.50% Ordinary |
1 at £1 | Mr Mark Salter 2.50% Ordinary |
1 at £1 | Mr Michael Barnes 2.50% Ordinary |
1 at £1 | Mr Patel 2.50% Ordinary |
1 at £1 | Mr Paul Kenneth Gibbins 2.50% Ordinary |
1 at £1 | Mrs Alison J. Clifford 2.50% Ordinary |
1 at £1 | Mrs Baptiste & Mr Baptiste 2.50% Ordinary |
1 at £1 | Mrs Bennett 2.50% Ordinary |
1 at £1 | Mrs Lesley Thompson 2.50% Ordinary |
1 at £1 | Mrs Thi Thu 2.50% Ordinary |
1 at £1 | Ms Jo Seward 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
29 September 2023 | Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 (1 page) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
12 June 2023 | Director's details changed for Ms Tayo Ajadi on 12 June 2023 (2 pages) |
7 June 2023 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on 7 June 2023 (1 page) |
1 June 2023 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Confirmation statement made on 20 May 2023 with updates (8 pages) |
5 August 2022 | Termination of appointment of Peter Donald Chapman as a director on 5 August 2022 (1 page) |
29 June 2022 | Appointment of Ms Tayo Ajadi as a director on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Billy James Lovelock as a director on 14 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Eddy Baptiste as a director on 14 June 2022 (1 page) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Barry John Morely as a director on 1 April 2022 (1 page) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 12 August 2021 with updates (8 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with updates (8 pages) |
16 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 October 2019 | Appointment of Mr Billy James Lovelock as a director on 20 October 2019 (2 pages) |
25 October 2019 | Director's details changed (2 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with updates (8 pages) |
29 March 2019 | Appointment of Mr Peter Donald Chapman as a director on 12 November 2018 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (8 pages) |
26 March 2018 | Termination of appointment of Peter Donald Chapman as a director on 22 March 2018 (1 page) |
8 January 2018 | Termination of appointment of Adam Wayne Bannister as a director on 21 December 2017 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (8 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
31 May 2016 | Appointment of Mr Mark Stephen Salter as a director on 11 April 2016 (2 pages) |
31 May 2016 | Appointment of Mr Mark Stephen Salter as a director on 11 April 2016 (2 pages) |
16 May 2016 | Appointment of Peter Donald Chapman as a director on 4 May 2016 (2 pages) |
16 May 2016 | Appointment of Peter Donald Chapman as a director on 4 May 2016 (2 pages) |
16 May 2016 | Appointment of Adam Wayne Bannister as a director on 4 May 2016 (2 pages) |
16 May 2016 | Appointment of Adam Wayne Bannister as a director on 4 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Termination of appointment of Patrick Shaun Keeble as a director on 20 May 2015 (1 page) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Christopher Daniel Anderson as a director on 23 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Patrick Shaun Keeble as a director on 20 May 2015 (1 page) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Christopher Daniel Anderson as a director on 23 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Appointment of Jack Flynn as a director (3 pages) |
9 December 2013 | Appointment of Jack Flynn as a director (3 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 July 2013 | Previous accounting period shortened from 23 June 2013 to 31 March 2013 (1 page) |
19 July 2013 | Previous accounting period shortened from 23 June 2013 to 31 March 2013 (1 page) |
28 June 2013 | Termination of appointment of Darren Todd as a director (1 page) |
28 June 2013 | Termination of appointment of Darren Todd as a director (1 page) |
18 June 2013 | Current accounting period shortened from 31 July 2013 to 23 June 2013 (1 page) |
18 June 2013 | Current accounting period shortened from 31 July 2013 to 23 June 2013 (1 page) |
28 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
28 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
8 January 2013 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
8 January 2013 | Amended accounts made up to 31 July 2010 (10 pages) |
8 January 2013 | Amended accounts made up to 31 July 2010 (10 pages) |
14 September 2012 | Termination of appointment of Mark Salter as a director (2 pages) |
14 September 2012 | Termination of appointment of Mark Salter as a director (2 pages) |
14 September 2012 | Registered office address changed from 3 Archers Court Arisdale Avenue South Ockendon Essex RM15 5BD England on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 3 Archers Court Arisdale Avenue South Ockendon Essex RM15 5BD England on 14 September 2012 (2 pages) |
11 September 2012 | Appointment of Mr Darren Todd as a director (3 pages) |
11 September 2012 | Appointment of Mr Darren Todd as a director (3 pages) |
6 September 2012 | Appointment of Patrick Shaun Keeble as a director (3 pages) |
6 September 2012 | Appointment of Eddy Baptiste as a director (3 pages) |
6 September 2012 | Appointment of Patrick Shaun Keeble as a director (3 pages) |
6 September 2012 | Appointment of Eddy Baptiste as a director (3 pages) |
29 August 2012 | Appointment of Mr Christopher Daniel Anderson as a director (3 pages) |
29 August 2012 | Appointment of Mr Christopher Daniel Anderson as a director (3 pages) |
21 August 2012 | Termination of appointment of Lee Simm as a secretary (1 page) |
21 August 2012 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 21 August 2012 (1 page) |
21 August 2012 | Appointment of Mr Barry John Morely as a director (2 pages) |
21 August 2012 | Appointment of Mr Barry John Morely as a director (2 pages) |
21 August 2012 | Termination of appointment of Lee Simm as a secretary (1 page) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of Mr Mark Salter as a director (2 pages) |
30 January 2012 | Appointment of Mr Lee Simm as a secretary (1 page) |
30 January 2012 | Appointment of Mr Lee Simm as a secretary (1 page) |
30 January 2012 | Appointment of Mr Mark Salter as a director (2 pages) |
22 December 2011 | Termination of appointment of Demon Lee as a secretary (1 page) |
22 December 2011 | Termination of appointment of Demon Lee as a secretary (1 page) |
30 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Gary Jackson as a director (1 page) |
30 September 2011 | Termination of appointment of Gary Jackson as a director (1 page) |
30 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
2 February 2011 | Appointment of Mr Gary Jackson as a director (2 pages) |
2 February 2011 | Appointment of Mr Gary Jackson as a director (2 pages) |
10 November 2010 | Termination of appointment of Lee Simm as a secretary (1 page) |
10 November 2010 | Termination of appointment of Lee Simm as a secretary (1 page) |
10 November 2010 | Appointment of Mr Demon Lee as a secretary (1 page) |
10 November 2010 | Appointment of Mr Demon Lee as a secretary (1 page) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Termination of appointment of Paul Gibbins as a director (1 page) |
17 August 2010 | Termination of appointment of Paul Gibbins as a director (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (16 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (16 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 October 2008 | Return made up to 29/07/08; full list of members (8 pages) |
30 October 2008 | Return made up to 29/07/08; full list of members (8 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2007 | Return made up to 29/07/07; no change of members (6 pages) |
14 November 2007 | Return made up to 29/07/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 August 2006 | Return made up to 29/07/06; no change of members (6 pages) |
10 August 2006 | Return made up to 29/07/06; no change of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director resigned (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
9 September 2004 | Return made up to 05/08/04; no change of members (7 pages) |
9 September 2004 | Return made up to 05/08/04; no change of members (7 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: equity asset management 16 warrior square southend essex SS1 2NS (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: equity asset management 16 warrior square southend essex SS1 2NS (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
14 August 2003 | Return made up to 05/08/03; full list of members
|
14 August 2003 | Return made up to 05/08/03; full list of members
|
31 July 2003 | New secretary appointed (10 pages) |
31 July 2003 | New director appointed (9 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (9 pages) |
31 July 2003 | New secretary appointed (10 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 August 2002 | Return made up to 05/08/02; full list of members
|
29 August 2002 | Return made up to 05/08/02; full list of members
|
5 August 2002 | Registered office changed on 05/08/02 from: montalt services tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: montalt services tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 September 2000 | Return made up to 05/08/00; change of members (6 pages) |
21 September 2000 | Return made up to 05/08/00; change of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
1 June 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 August 1998 | Return made up to 05/08/98; full list of members
|
7 August 1998 | Return made up to 05/08/98; full list of members
|
17 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
8 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 September 1996 | Return made up to 05/08/96; full list of members
|
23 September 1996 | Return made up to 05/08/96; full list of members
|
20 October 1995 | Return made up to 05/08/95; no change of members
|
20 October 1995 | Return made up to 05/08/95; no change of members
|
11 October 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | New secretary appointed;new director appointed (2 pages) |
11 October 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 August 1991 | Incorporation (16 pages) |
5 August 1991 | Incorporation (16 pages) |