Company NameArchers Court (South Ockendon) Management Company Limited
DirectorsMark Stephen Salter and Tayo Ajadi
Company StatusActive
Company Number02635161
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months 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 Mark Stephen Salter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(24 years, 8 months after company formation)
Appointment Duration8 years
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Tayo Ajadi
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2016(24 years, 8 months after company formation)
Appointment Duration8 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2016(24 years, 8 months after company formation)
Appointment Duration8 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Michael Lawrence Taafee
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1992)
RoleConstruction Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Robert Albert Bunkall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1992)
RoleBuilding Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Secretary NameMr Adrian Charles Boyd
NationalityBritish
StatusResigned
Appointed04 August 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Justin Maclaurin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleMetropolitan Police Security Officer
Correspondence Address33 Archers Court
South Ockendon
Essex
RM15 5BD
Director NameMr Lee Christopher Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleBank Clerk
Correspondence AddressFlat 6 Archers Court
South Ockendon
Essex
RM15 5BD
Director NameMr Kevin Cannon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleLhb Tech
Correspondence Address9 Archers Court
South Ockendon
Essex
RM15 5BD
Director NameMr Geoffrey Richard Craven
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleTechnician
Correspondence Address2 Archers Court
South Ockendon
Essex
RM15 5BD
Director NameMr Nicholas John Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleTelecommunications Engineer
Correspondence Address22 Archers Court
South Ockendon
Essex
RM15 5BD
Director NameMr Brian Drew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1996)
RoleDriver
Correspondence AddressFlat 20 Arhcers Street
Arisdale Avenue
South Ockendon
Essex
RM15 5BD
Secretary NameMiss Helen Mary Barton
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1995)
RoleTeacher
Correspondence Address37 Archers Court
South Ockendon
Essex
RM15 5BD
Director NameLinda Harden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2003)
RoleManagement Agent
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMr Gregory Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2003)
RoleManagement Agent
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2001)
RoleManagement Agent
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NamePaul Tobias Gibbins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Flemings
Brentwood
Essex
CM13 3DH
Director NameMark Denton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2005)
RoleLecturer
Correspondence Address40 Elmdon Road
South Ockendon
Essex
RM15 5BF
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed03 March 2004(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2010)
RoleProp Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Secretary NameMr Demon Lee
StatusResigned
Appointed10 October 2010(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2011)
RoleCompany Director
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Director NameMr Gary Glenford Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Director NameMr Mark Stephen Salter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(20 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Prospect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Secretary NameMr Lee Simm
StatusResigned
Appointed30 January 2012(20 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 August 2012)
RoleCompany Director
Correspondence Address3 Archers Court
Arisdale Avenue
South Ockendon
Essex
RM15 5BD
Director NameMr Barry John Morely
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(21 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NamePatrick Shaun Keeble
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Foor Prospect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Director NameMr Christopher Daniel Anderson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2012(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Prospect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Director NameMr Eddy Baptiste
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Prospect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Director NameMr Darren Todd
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(21 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 1st Floor 2 Athenaeum Road
Whetstone
London
N20 9AE
Director NameJack Flynn
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(22 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2014)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address21 Archers Court Arisdale Avenue
South Ockendon
Essex
RM15 5BD
Director NameAdam Wayne Bannister
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Peter Donald Chapman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Billy James Lovelock
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2019(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2022)
RoleSecondary School Teacher- Head Of Technology Facul
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHull And Company (Corporation)
StatusResigned
Appointed01 December 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Miss F.h. Print
2.50%
Ordinary
1 at £1Miss K. Noble
2.50%
Ordinary
1 at £1Miss Katy Gleeson
2.50%
Ordinary
1 at £1Miss M.n. Osukah
2.50%
Ordinary
1 at £1Mr Adam Bannister
2.50%
Ordinary
1 at £1Mr Alan Pearson & Miss S. Goodall
2.50%
Ordinary
1 at £1Mr Christopher Anderson
2.50%
Ordinary
1 at £1Mr David A. Aylott
2.50%
Ordinary
1 at £1Mr Graeme Dean
2.50%
Ordinary
1 at £1Mr K. Parsons
2.50%
Ordinary
1 at £1Mr Mark Salter
2.50%
Ordinary
1 at £1Mr Michael Barnes
2.50%
Ordinary
1 at £1Mr Patel
2.50%
Ordinary
1 at £1Mr Paul Kenneth Gibbins
2.50%
Ordinary
1 at £1Mrs Alison J. Clifford
2.50%
Ordinary
1 at £1Mrs Baptiste & Mr Baptiste
2.50%
Ordinary
1 at £1Mrs Bennett
2.50%
Ordinary
1 at £1Mrs Lesley Thompson
2.50%
Ordinary
1 at £1Mrs Thi Thu
2.50%
Ordinary
1 at £1Ms Jo Seward
2.50%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

29 September 2023Registered 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 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 June 2023Director's details changed for Ms Tayo Ajadi on 12 June 2023 (2 pages)
7 June 2023Registered 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 2023Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 May 2023 (1 page)
31 May 2023Confirmation statement made on 20 May 2023 with updates (8 pages)
5 August 2022Termination of appointment of Peter Donald Chapman as a director on 5 August 2022 (1 page)
29 June 2022Appointment of Ms Tayo Ajadi as a director on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Billy James Lovelock as a director on 14 June 2022 (1 page)
14 June 2022Termination of appointment of Eddy Baptiste as a director on 14 June 2022 (1 page)
13 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
26 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
11 April 2022Termination of appointment of Barry John Morely as a director on 1 April 2022 (1 page)
3 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Confirmation statement made on 12 August 2021 with updates (8 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2020Confirmation statement made on 12 August 2020 with updates (8 pages)
16 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 October 2019Appointment of Mr Billy James Lovelock as a director on 20 October 2019 (2 pages)
25 October 2019Director's details changed (2 pages)
25 July 2019Confirmation statement made on 15 July 2019 with updates (8 pages)
29 March 2019Appointment of Mr Peter Donald Chapman as a director on 12 November 2018 (2 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (8 pages)
26 March 2018Termination of appointment of Peter Donald Chapman as a director on 22 March 2018 (1 page)
8 January 2018Termination of appointment of Adam Wayne Bannister as a director on 21 December 2017 (1 page)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 15 July 2017 with updates (8 pages)
25 July 2017Confirmation statement made on 15 July 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
31 May 2016Appointment of Mr Mark Stephen Salter as a director on 11 April 2016 (2 pages)
31 May 2016Appointment of Mr Mark Stephen Salter as a director on 11 April 2016 (2 pages)
16 May 2016Appointment of Peter Donald Chapman as a director on 4 May 2016 (2 pages)
16 May 2016Appointment of Peter Donald Chapman as a director on 4 May 2016 (2 pages)
16 May 2016Appointment of Adam Wayne Bannister as a director on 4 May 2016 (2 pages)
16 May 2016Appointment of Adam Wayne Bannister as a director on 4 May 2016 (2 pages)
10 May 2016Registered 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 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages)
10 May 2016Registered 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 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Termination of appointment of Patrick Shaun Keeble as a director on 20 May 2015 (1 page)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 40
(7 pages)
17 August 2015Termination of appointment of Christopher Daniel Anderson as a director on 23 June 2015 (1 page)
17 August 2015Termination of appointment of Patrick Shaun Keeble as a director on 20 May 2015 (1 page)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 40
(7 pages)
17 August 2015Termination of appointment of Christopher Daniel Anderson as a director on 23 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 40
(10 pages)
29 August 2014Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 40
(10 pages)
29 August 2014Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page)
29 August 2014Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Jack Flynn as a director on 8 August 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Appointment of Jack Flynn as a director (3 pages)
9 December 2013Appointment of Jack Flynn as a director (3 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 40
(9 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 40
(9 pages)
19 July 2013Previous accounting period shortened from 23 June 2013 to 31 March 2013 (1 page)
19 July 2013Previous accounting period shortened from 23 June 2013 to 31 March 2013 (1 page)
28 June 2013Termination of appointment of Darren Todd as a director (1 page)
28 June 2013Termination of appointment of Darren Todd as a director (1 page)
18 June 2013Current accounting period shortened from 31 July 2013 to 23 June 2013 (1 page)
18 June 2013Current accounting period shortened from 31 July 2013 to 23 June 2013 (1 page)
28 May 2013Full accounts made up to 31 July 2012 (12 pages)
28 May 2013Full accounts made up to 31 July 2012 (12 pages)
8 January 2013Total exemption full accounts made up to 31 July 2011 (10 pages)
8 January 2013Total exemption full accounts made up to 31 July 2011 (10 pages)
8 January 2013Amended accounts made up to 31 July 2010 (10 pages)
8 January 2013Amended accounts made up to 31 July 2010 (10 pages)
14 September 2012Termination of appointment of Mark Salter as a director (2 pages)
14 September 2012Termination of appointment of Mark Salter as a director (2 pages)
14 September 2012Registered office address changed from 3 Archers Court Arisdale Avenue South Ockendon Essex RM15 5BD England on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 3 Archers Court Arisdale Avenue South Ockendon Essex RM15 5BD England on 14 September 2012 (2 pages)
11 September 2012Appointment of Mr Darren Todd as a director (3 pages)
11 September 2012Appointment of Mr Darren Todd as a director (3 pages)
6 September 2012Appointment of Patrick Shaun Keeble as a director (3 pages)
6 September 2012Appointment of Eddy Baptiste as a director (3 pages)
6 September 2012Appointment of Patrick Shaun Keeble as a director (3 pages)
6 September 2012Appointment of Eddy Baptiste as a director (3 pages)
29 August 2012Appointment of Mr Christopher Daniel Anderson as a director (3 pages)
29 August 2012Appointment of Mr Christopher Daniel Anderson as a director (3 pages)
21 August 2012Termination of appointment of Lee Simm as a secretary (1 page)
21 August 2012Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 21 August 2012 (1 page)
21 August 2012Appointment of Mr Barry John Morely as a director (2 pages)
21 August 2012Appointment of Mr Barry John Morely as a director (2 pages)
21 August 2012Termination of appointment of Lee Simm as a secretary (1 page)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Mr Mark Salter as a director (2 pages)
30 January 2012Appointment of Mr Lee Simm as a secretary (1 page)
30 January 2012Appointment of Mr Lee Simm as a secretary (1 page)
30 January 2012Appointment of Mr Mark Salter as a director (2 pages)
22 December 2011Termination of appointment of Demon Lee as a secretary (1 page)
22 December 2011Termination of appointment of Demon Lee as a secretary (1 page)
30 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Gary Jackson as a director (1 page)
30 September 2011Termination of appointment of Gary Jackson as a director (1 page)
30 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
2 February 2011Appointment of Mr Gary Jackson as a director (2 pages)
2 February 2011Appointment of Mr Gary Jackson as a director (2 pages)
10 November 2010Termination of appointment of Lee Simm as a secretary (1 page)
10 November 2010Termination of appointment of Lee Simm as a secretary (1 page)
10 November 2010Appointment of Mr Demon Lee as a secretary (1 page)
10 November 2010Appointment of Mr Demon Lee as a secretary (1 page)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
17 August 2010Termination of appointment of Paul Gibbins as a director (1 page)
17 August 2010Termination of appointment of Paul Gibbins as a director (1 page)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 29/07/09; full list of members (16 pages)
4 August 2009Return made up to 29/07/09; full list of members (16 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 October 2008Return made up to 29/07/08; full list of members (8 pages)
30 October 2008Return made up to 29/07/08; full list of members (8 pages)
25 September 2008Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2007Return made up to 29/07/07; no change of members (6 pages)
14 November 2007Return made up to 29/07/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 August 2006Return made up to 29/07/06; no change of members (6 pages)
10 August 2006Return made up to 29/07/06; no change of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 29/07/05; full list of members (6 pages)
8 August 2005Return made up to 29/07/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director resigned (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
9 September 2004Return made up to 05/08/04; no change of members (7 pages)
9 September 2004Return made up to 05/08/04; no change of members (7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: equity asset management 16 warrior square southend essex SS1 2NS (1 page)
8 April 2004Registered office changed on 08/04/04 from: equity asset management 16 warrior square southend essex SS1 2NS (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
14 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2003New secretary appointed (10 pages)
31 July 2003New director appointed (9 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (9 pages)
31 July 2003New secretary appointed (10 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
29 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
5 August 2002Registered office changed on 05/08/02 from: montalt services tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
5 August 2002Registered office changed on 05/08/02 from: montalt services tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 September 2000Return made up to 05/08/00; change of members (6 pages)
21 September 2000Return made up to 05/08/00; change of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
1 June 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Return made up to 05/08/99; no change of members (4 pages)
17 August 1999Return made up to 05/08/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 August 1998Return made up to 05/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(5 pages)
7 August 1998Return made up to 05/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(5 pages)
17 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 August 1997Return made up to 05/08/97; full list of members (6 pages)
8 August 1997Return made up to 05/08/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 September 1996Return made up to 05/08/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 1996Return made up to 05/08/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 1995Return made up to 05/08/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 October 1995Return made up to 05/08/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 1995Director resigned;new director appointed (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
11 October 1995Director resigned;new director appointed (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 August 1991Incorporation (16 pages)
5 August 1991Incorporation (16 pages)