Colchester
CO3 3BT
Director Name | Mr Kevin John Kearns |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1995(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Lynn Geraldine Powell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1999(7 years after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Linda Ann Webster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Secretary Name | Concordia Residential Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2020(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Jeremy Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 May 1993) |
Role | Architect |
Correspondence Address | 1 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Director Name | Mr Brian Raymond Hawkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colnbrook Close London Colney Hertfordshire AL2 1BS |
Secretary Name | Daniel Andrew Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 106 Avenue Road Southgate London N14 4EA |
Director Name | Adrian Peter Hallett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 1997) |
Role | Reach Truck Driver |
Correspondence Address | 31 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Alison Jane Runciman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1999) |
Role | Insurance |
Correspondence Address | 33 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Debbie Morgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1995) |
Role | Executive Officer |
Correspondence Address | 1 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Dean Lawrence Morgan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1995) |
Role | Self Employed |
Correspondence Address | Flat 1 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Mollie Hilda Taylor |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1997) |
Role | Retired |
Correspondence Address | 4 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Ruth Margaret Hay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 1995) |
Role | Wp Operator |
Correspondence Address | Flat 34 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Tracey Ann Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 1997) |
Role | Bank Clerk |
Correspondence Address | 31 Hutchins Close Hornchurch Essex RM12 6NL |
Secretary Name | Ruth Margaret Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2000) |
Role | Wp Operator |
Correspondence Address | Flat 34 Hutchins Close Hornchurch Essex RM12 6NL |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Leslie Ernest Barham |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2003) |
Role | Retired |
Correspondence Address | Flat 35 Hutchins Close Hornchurch Essex RM12 6NL |
Secretary Name | Mr Andrew George Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 July 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD |
Director Name | Ruth Margaret Hay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2007) |
Role | Desk Top Publishing |
Correspondence Address | Flat 34 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Linda Ann Humphrey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 46 Stewart Avenue Upminster Essex RM14 2AF |
Director Name | Eleanor Francis Hyde |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2013) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hutchins Close Hornchurch Essex RM12 6NL |
Director Name | Jane Louise Tansley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2013) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Alma Avenue Hornchurch Essex RM12 6BP |
Director Name | Mrs Susan Maureen Cannon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(18 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 08 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Saffron Court Southfields Business Park Basildon SS15 6SS |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2002) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Lighthouse Estate (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2003) |
Correspondence Address | 201-203 Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2015(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2018) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | RMC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2018(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2019) |
Correspondence Address | 23 Saffron Court Southfields Business Park Basildon SS15 6SS |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2019(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 April |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 November 2023 | Accounts for a dormant company made up to 28 April 2023 (2 pages) |
---|---|
1 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 December 2022 | Accounts for a dormant company made up to 28 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (7 pages) |
8 October 2021 | Accounts for a dormant company made up to 28 April 2021 (2 pages) |
3 April 2021 | Confirmation statement made on 31 March 2021 with updates (7 pages) |
31 July 2020 | Accounts for a dormant company made up to 28 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
1 March 2020 | Appointment of Concordia Residential Ltd as a secretary on 22 February 2020 (2 pages) |
1 March 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to The Coach House Headgate Colchester CO3 3BT on 1 March 2020 (1 page) |
21 February 2020 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 21 February 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 28 April 2019 (2 pages) |
3 July 2019 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Linda Ann Webster on 1 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Patricia Anne Ruthven on 1 June 2019 (2 pages) |
3 July 2019 | Registered office address changed from 23 Saffron Court Southfields Business Park Basildon SS15 6SS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 3 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Rmc Secretarial Services Limited as a secretary on 1 June 2019 (1 page) |
3 July 2019 | Director's details changed for Lynn Geraldine Powell on 1 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Kevin John Kearns on 1 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (7 pages) |
11 February 2019 | Accounts for a dormant company made up to 28 April 2018 (2 pages) |
8 February 2019 | Termination of appointment of Susan Maureen Cannon as a director on 8 February 2019 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 28 April 2017 (2 pages) |
9 January 2018 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 23 Saffron Court Southfields Business Park Basildon SS15 6SS on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Appointment of Rmc Secretarial Services Limited as a secretary on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Rmc Secretarial Services Limited as a secretary on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 23 Saffron Court Southfields Business Park Basildon SS15 6SS on 9 January 2018 (1 page) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 December 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 November 2015 (1 page) |
4 December 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 November 2015 (1 page) |
4 December 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 4 December 2015 (1 page) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (23 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (23 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
Statement of capital on 2015-10-01
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
Statement of capital on 2015-10-01
|
7 April 2015 | Appointment of Linda Ann Webster as a director on 5 March 2015 (2 pages) |
7 April 2015 | Appointment of Linda Ann Webster as a director on 5 March 2015 (2 pages) |
7 April 2015 | Appointment of Linda Ann Webster as a director on 5 March 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Registered office address changed from The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Termination of appointment of Eleanor Hyde as a director (1 page) |
19 March 2013 | Termination of appointment of Eleanor Hyde as a director (1 page) |
18 March 2013 | Termination of appointment of Jane Tansley as a director (1 page) |
18 March 2013 | Termination of appointment of Eleanor Hyde as a director (1 page) |
18 March 2013 | Termination of appointment of Jane Tansley as a director (1 page) |
18 March 2013 | Termination of appointment of Eleanor Hyde as a director (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 August 2011 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
10 February 2011 | Appointment of Mrs Susan Maureen Cannon as a director (2 pages) |
10 February 2011 | Appointment of Mrs Susan Maureen Cannon as a director (2 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (23 pages) |
12 May 2010 | Director's details changed for Patricia Anne Ruthven on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Lynn Geraldine Powell on 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (23 pages) |
12 May 2010 | Director's details changed for Eleanor Francis Hyde on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Eleanor Francis Hyde on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Lynn Geraldine Powell on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Patricia Anne Ruthven on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Jane Louise Tansley on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Jane Louise Tansley on 31 March 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
16 December 2009 | Registered office address changed from George House 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from George House 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 16 December 2009 (1 page) |
6 May 2009 | Return made up to 31/03/09; full list of members (13 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (13 pages) |
28 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 June 2008 | Return made up to 31/03/08; change of members (13 pages) |
5 June 2008 | Return made up to 31/03/08; change of members (13 pages) |
6 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
6 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
30 April 2007 | Return made up to 31/03/07; change of members (11 pages) |
30 April 2007 | Return made up to 31/03/07; change of members (11 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (16 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (16 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 April 2005 | Return made up to 31/03/05; change of members (8 pages) |
14 April 2005 | Return made up to 31/03/05; change of members (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
16 April 2004 | Return made up to 31/03/04; change of members (10 pages) |
16 April 2004 | Return made up to 31/03/04; change of members (10 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members
|
13 May 2003 | Return made up to 31/03/03; full list of members
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 201-203 station lane hornchurch essex RM12 6LL (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 201-203 station lane hornchurch essex RM12 6LL (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
25 October 2002 | Return made up to 31/03/02; change of members (8 pages) |
25 October 2002 | Return made up to 31/03/02; change of members (8 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
31 March 2000 | Return made up to 31/03/00; full list of members (16 pages) |
31 March 2000 | Return made up to 31/03/00; full list of members (16 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (15 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (15 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
27 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 March 1998 | Return made up to 31/03/98; full list of members (15 pages) |
24 March 1998 | Return made up to 31/03/98; full list of members (15 pages) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 31/03/97; full list of members (15 pages) |
2 April 1997 | Return made up to 31/03/97; full list of members (15 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (17 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (17 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: flat 34 hutchins close hornchurch essex RM12 6NL (1 page) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: flat 34 hutchins close hornchurch essex RM12 6NL (1 page) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 31/03/95; change of members (8 pages) |
28 April 1995 | Return made up to 31/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
23 July 1992 | Memorandum and Articles of Association (14 pages) |
23 July 1992 | Memorandum and Articles of Association (14 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|
31 March 1992 | Incorporation (10 pages) |
31 March 1992 | Incorporation (10 pages) |