Company NameSmartadvance Property Management Limited
Company StatusActive
Company Number02702147
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month 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 NamePatricia Anne Ruthven
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(1 year, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMr Kevin John Kearns
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameLynn Geraldine Powell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(7 years after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameLinda Ann Webster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Secretary NameConcordia Residential Ltd (Corporation)
StatusCurrent
Appointed22 February 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameJeremy Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 1993)
RoleArchitect
Correspondence Address1 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameMr Brian Raymond Hawkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnbrook Close
London Colney
Hertfordshire
AL2 1BS
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1994)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameAdrian Peter Hallett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 20 February 1997)
RoleReach Truck Driver
Correspondence Address31 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameAlison Jane Runciman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 16 February 1999)
RoleInsurance
Correspondence Address33 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameDebbie Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1995)
RoleExecutive Officer
Correspondence Address1 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameDean Lawrence Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1995)
RoleSelf Employed
Correspondence AddressFlat 1 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameMollie Hilda Taylor
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 24 February 1997)
RoleRetired
Correspondence Address4 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameRuth Margaret Hay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1995)
RoleWp Operator
Correspondence AddressFlat 34 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameTracey Ann Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 20 February 1997)
RoleBank Clerk
Correspondence Address31 Hutchins Close
Hornchurch
Essex
RM12 6NL
Secretary NameRuth Margaret Hay
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2000)
RoleWp Operator
Correspondence AddressFlat 34 Hutchins Close
Hornchurch
Essex
RM12 6NL
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameLeslie Ernest Barham
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2003)
RoleRetired
Correspondence AddressFlat 35 Hutchins Close
Hornchurch
Essex
RM12 6NL
Secretary NameMr Andrew George Chater
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Estate Offices (Rear Of) 222-226 South Street
Romford
Essex
RM1 2AD
Director NameRuth Margaret Hay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2007)
RoleDesk Top Publishing
Correspondence AddressFlat 34 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameLinda Ann Humphrey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2003(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address46 Stewart Avenue
Upminster
Essex
RM14 2AF
Director NameEleanor Francis Hyde
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2013)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Hutchins Close
Hornchurch
Essex
RM12 6NL
Director NameJane Louise Tansley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2013)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address152 Alma Avenue
Hornchurch
Essex
RM12 6BP
Director NameMrs Susan Maureen Cannon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Saffron Court
Southfields Business Park
Basildon
SS15 6SS
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameLighthouse Estate (UK) Limited (Corporation)
StatusResigned
Appointed01 October 2002(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 January 2003)
Correspondence Address201-203 Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 July 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed04 December 2015(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2018)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameRMC Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2018(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2019)
Correspondence Address23 Saffron Court
Southfields Business Park
Basildon
SS15 6SS
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 June 2019(27 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End28 April

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 28 April 2023 (2 pages)
1 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 December 2022Accounts for a dormant company made up to 28 April 2022 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (7 pages)
8 October 2021Accounts for a dormant company made up to 28 April 2021 (2 pages)
3 April 2021Confirmation statement made on 31 March 2021 with updates (7 pages)
31 July 2020Accounts for a dormant company made up to 28 April 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
1 March 2020Appointment of Concordia Residential Ltd as a secretary on 22 February 2020 (2 pages)
1 March 2020Registered 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 2020Termination of appointment of Warwick Estates Property Management Limited as a secretary on 21 February 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 28 April 2019 (2 pages)
3 July 2019Appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2019 (2 pages)
3 July 2019Director's details changed for Linda Ann Webster on 1 June 2019 (2 pages)
3 July 2019Director's details changed for Patricia Anne Ruthven on 1 June 2019 (2 pages)
3 July 2019Registered 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 2019Termination of appointment of Rmc Secretarial Services Limited as a secretary on 1 June 2019 (1 page)
3 July 2019Director's details changed for Lynn Geraldine Powell on 1 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Kevin John Kearns on 1 June 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (7 pages)
11 February 2019Accounts for a dormant company made up to 28 April 2018 (2 pages)
8 February 2019Termination of appointment of Susan Maureen Cannon as a director on 8 February 2019 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 28 April 2017 (2 pages)
9 January 2018Registered 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 2018Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 9 January 2018 (1 page)
9 January 2018Appointment of Rmc Secretarial Services Limited as a secretary on 9 January 2018 (2 pages)
9 January 2018Appointment of Rmc Secretarial Services Limited as a secretary on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 9 January 2018 (1 page)
9 January 2018Registered 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 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 28 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 28 April 2016 (3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42
(15 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42
(15 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 December 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 November 2015 (1 page)
4 December 2015Registered 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 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 November 2015 (1 page)
4 December 2015Registered 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 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (23 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (23 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 84
(14 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 84

Statement of capital on 2015-10-01
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(15 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 84

Statement of capital on 2015-10-01
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(15 pages)
7 April 2015Appointment of Linda Ann Webster as a director on 5 March 2015 (2 pages)
7 April 2015Appointment of Linda Ann Webster as a director on 5 March 2015 (2 pages)
7 April 2015Appointment of Linda Ann Webster as a director on 5 March 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 July 2014Registered 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 2014Registered 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 2014Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page)
22 July 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages)
22 July 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 42
(10 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 42
(10 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
19 March 2013Termination of appointment of Eleanor Hyde as a director (1 page)
19 March 2013Termination of appointment of Eleanor Hyde as a director (1 page)
18 March 2013Termination of appointment of Jane Tansley as a director (1 page)
18 March 2013Termination of appointment of Eleanor Hyde as a director (1 page)
18 March 2013Termination of appointment of Jane Tansley as a director (1 page)
18 March 2013Termination of appointment of Eleanor Hyde as a director (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 August 2011Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
10 February 2011Appointment of Mrs Susan Maureen Cannon as a director (2 pages)
10 February 2011Appointment of Mrs Susan Maureen Cannon as a director (2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (23 pages)
12 May 2010Director's details changed for Patricia Anne Ruthven on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Lynn Geraldine Powell on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (23 pages)
12 May 2010Director's details changed for Eleanor Francis Hyde on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Eleanor Francis Hyde on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Lynn Geraldine Powell on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Patricia Anne Ruthven on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Jane Louise Tansley on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Jane Louise Tansley on 31 March 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
16 December 2009Registered office address changed from George House 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 16 December 2009 (1 page)
16 December 2009Registered office address changed from George House 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 16 December 2009 (1 page)
6 May 2009Return made up to 31/03/09; full list of members (13 pages)
6 May 2009Return made up to 31/03/09; full list of members (13 pages)
28 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
5 June 2008Return made up to 31/03/08; change of members (13 pages)
5 June 2008Return made up to 31/03/08; change of members (13 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
30 April 2007Return made up to 31/03/07; change of members (11 pages)
30 April 2007Return made up to 31/03/07; change of members (11 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 June 2006Return made up to 31/03/06; full list of members (16 pages)
1 June 2006Return made up to 31/03/06; full list of members (16 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 April 2005Return made up to 31/03/05; change of members (8 pages)
14 April 2005Return made up to 31/03/05; change of members (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
16 April 2004Return made up to 31/03/04; change of members (10 pages)
16 April 2004Return made up to 31/03/04; change of members (10 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(19 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(19 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
6 February 2003Registered office changed on 06/02/03 from: 201-203 station lane hornchurch essex RM12 6LL (1 page)
6 February 2003Registered office changed on 06/02/03 from: 201-203 station lane hornchurch essex RM12 6LL (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
25 October 2002Return made up to 31/03/02; change of members (8 pages)
25 October 2002Return made up to 31/03/02; change of members (8 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 113 new london road chelmsford essex CM2 0QT (1 page)
8 October 2002Registered office changed on 08/10/02 from: 113 new london road chelmsford essex CM2 0QT (1 page)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
8 December 2000Full accounts made up to 30 April 2000 (9 pages)
8 December 2000Full accounts made up to 30 April 2000 (9 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
31 March 2000Return made up to 31/03/00; full list of members (16 pages)
31 March 2000Return made up to 31/03/00; full list of members (16 pages)
14 September 1999Full accounts made up to 30 April 1999 (8 pages)
14 September 1999Full accounts made up to 30 April 1999 (8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
1 April 1999Return made up to 31/03/99; full list of members (15 pages)
1 April 1999Return made up to 31/03/99; full list of members (15 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
27 October 1998Full accounts made up to 30 April 1998 (10 pages)
27 October 1998Full accounts made up to 30 April 1998 (10 pages)
24 March 1998Return made up to 31/03/98; full list of members (15 pages)
24 March 1998Return made up to 31/03/98; full list of members (15 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (10 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (10 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
2 April 1997Return made up to 31/03/97; full list of members (15 pages)
2 April 1997Return made up to 31/03/97; full list of members (15 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
3 January 1997Full accounts made up to 30 April 1996 (9 pages)
3 January 1997Full accounts made up to 30 April 1996 (9 pages)
19 April 1996Return made up to 31/03/96; full list of members (8 pages)
19 April 1996Return made up to 31/03/96; full list of members (8 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (17 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (17 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: flat 34 hutchins close hornchurch essex RM12 6NL (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: flat 34 hutchins close hornchurch essex RM12 6NL (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
28 April 1995Return made up to 31/03/95; change of members (8 pages)
28 April 1995Return made up to 31/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
23 July 1992Memorandum and Articles of Association (14 pages)
23 July 1992Memorandum and Articles of Association (14 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1992Incorporation (10 pages)
31 March 1992Incorporation (10 pages)