Company NameSelect Engineering Limited
DirectorsClive Roger Foster and Debra Leigh Foster
Company StatusActive
Company Number02729801
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Clive Roger Foster
NationalityBritish
StatusCurrent
Appointed01 November 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Runwell Hall Farm
Hoe Lane Rettendon
Chelmsford
CM3 8DQ
Director NameMr Clive Roger Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 19 Runwell Hall Farm
Hoe Lane Rettendon Common
Chelmsford
CM3 8DQ
Director NameMrs Debra Leigh Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 19 Runwell Hall Farm
Hoe Lane Rettendon Common
Chelmsford
CM3 8DQ
Director NameClive Roger Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 01 October 1992)
RoleProposed Director
Correspondence Address3 The Grange
East Hanningfield Road
Chelmsford
Essex
CM2 7QT
Director NameMrs Diane Judge
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 18 October 1999)
RoleProposed Director
Correspondence AddressOctober Cottage 21 Arlington Road
Thorpe Bay
Southend On Sea
Essex
SS2 4UN
Secretary NameMrs Diane Judge
NationalityBritish
StatusResigned
Appointed31 July 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 18 October 1999)
RoleProposed Director
Correspondence AddressOctober Cottage 21 Arlington Road
Thorpe Bay
Southend On Sea
Essex
SS2 4UN
Director NameTerence Peter Bellett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressThe Wayside
93 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteselect-engineering.net
Telephone01245 403560
Telephone regionChelmsford

Location

Registered AddressOffice 16 Runwell Hall Farm
Hoe Lane Rettendon
Chelmsford
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell

Shareholders

100 at £1Drivefields LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,045,549
Net Worth£2,976,699
Cash£178,020
Current Liabilities£1,332,765

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

4 July 2011Delivered on: 9 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 January 2023Delivered on: 18 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 October 2022Delivered on: 2 November 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 October 2022Delivered on: 14 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2018Delivered on: 26 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2001Delivered on: 10 July 2001
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 bramble tye noak bridge basildon essex title number EX599658. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 July 2000Delivered on: 25 July 2000
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 hazel close, noak bridge, basildon, essex. (L/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 2000Delivered on: 6 July 2000
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at 1 hazel close noak bridge basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 May 2000Delivered on: 31 May 2000
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - 27 bramble tye,noak bridge,basildon,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 2000Delivered on: 20 May 2000
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 hazel close noak bridge basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 2000Delivered on: 20 May 2000
Satisfied on: 21 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15 hazel close noak bridge basildon essex (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2000Delivered on: 24 March 2000
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 36 bridge street noak bridge basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 July 1999Delivered on: 3 August 1999
Satisfied on: 2 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 handleys court handleys chase noak bridge basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
12 June 2020Full accounts made up to 31 December 2019 (26 pages)
10 September 2019Full accounts made up to 31 December 2018 (28 pages)
8 August 2019Satisfaction of charge 027298010011 in full (5 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
10 July 2018Full accounts made up to 31 December 2017 (28 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
2 July 2018Satisfaction of charge 9 in full (1 page)
26 February 2018Satisfaction of charge 027298010010 in full (1 page)
15 February 2018Registration of charge 027298010011, created on 15 February 2018 (30 pages)
26 January 2018Registration of charge 027298010010, created on 26 January 2018 (34 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
16 May 2017Full accounts made up to 31 December 2016 (29 pages)
16 May 2017Full accounts made up to 31 December 2016 (29 pages)
12 April 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page)
12 April 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page)
25 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
4 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 July 2016Full accounts made up to 31 December 2015 (27 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2013Registered office address changed from Broadway House 1-7 the Broadway Wickford Essex SS11 7AD England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Broadway House 1-7 the Broadway Wickford Essex SS11 7AD England on 17 September 2013 (1 page)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 August 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England (1 page)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 August 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England (1 page)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 25 July 2011 (1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
24 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Debra Leigh Foster on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Clive Roger Foster on 1 October 2009 (1 page)
19 July 2010Secretary's details changed for Clive Roger Foster on 1 October 2009 (1 page)
19 July 2010Director's details changed for Clive Roger Foster on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Debra Leigh Foster on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Clive Roger Foster on 1 October 2009 (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Clive Roger Foster on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Debra Leigh Foster on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Clive Roger Foster on 1 October 2009 (2 pages)
21 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
21 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
19 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
19 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
24 December 2008Registered office changed on 24/12/2008 from carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
24 December 2008Registered office changed on 24/12/2008 from carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
9 September 2008Return made up to 09/07/08; full list of members (3 pages)
9 September 2008Return made up to 09/07/08; full list of members (3 pages)
4 June 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
4 June 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
28 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
28 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
15 February 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
15 February 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
21 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 August 2005Return made up to 09/07/05; full list of members (8 pages)
8 August 2005Return made up to 09/07/05; full list of members (8 pages)
10 May 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
10 May 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
28 September 2004Return made up to 09/07/04; full list of members (7 pages)
28 September 2004Return made up to 09/07/04; full list of members (7 pages)
14 April 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
14 April 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
10 March 2004Company name changed gridquest LIMITED\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed gridquest LIMITED\certificate issued on 10/03/04 (2 pages)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
10 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
9 October 2003Return made up to 09/07/03; full list of members (8 pages)
9 October 2003Return made up to 09/07/03; full list of members (8 pages)
14 April 2003Registered office changed on 14/04/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
14 April 2003Registered office changed on 14/04/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
29 January 2003Registered office changed on 29/01/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
29 January 2003Registered office changed on 29/01/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
10 October 2002Full accounts made up to 31 December 2001 (20 pages)
10 October 2002Full accounts made up to 31 December 2001 (20 pages)
19 July 2002Return made up to 09/07/02; full list of members (8 pages)
19 July 2002Return made up to 09/07/02; full list of members (8 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
8 October 2001Full accounts made up to 31 December 2000 (20 pages)
16 July 2001Return made up to 09/07/01; full list of members (7 pages)
16 July 2001Return made up to 09/07/01; full list of members (7 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
8 September 2000Return made up to 09/07/00; full list of members; amend (9 pages)
8 September 2000Return made up to 09/07/00; full list of members; amend (9 pages)
16 August 2000Full accounts made up to 31 December 1999 (20 pages)
16 August 2000Full accounts made up to 31 December 1999 (20 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Return made up to 09/07/00; full list of members (4 pages)
11 July 2000Return made up to 09/07/00; full list of members (4 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
29 December 1999Amended full accounts made up to 31 December 1998 (16 pages)
29 December 1999Amended full accounts made up to 31 December 1998 (16 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 09/07/99; no change of members (4 pages)
7 July 1999Return made up to 09/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (17 pages)
4 November 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1998Return made up to 09/07/98; full list of members (6 pages)
23 October 1998Return made up to 09/07/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: the old exchange 234 southchurch road southend on sea essex SS1 2LS (1 page)
29 September 1998Registered office changed on 29/09/98 from: the old exchange 234 southchurch road southend on sea essex SS1 2LS (1 page)
16 October 1997Full accounts made up to 31 December 1996 (19 pages)
16 October 1997Full accounts made up to 31 December 1996 (19 pages)
7 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
11 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1995Ad 05/07/93--------- £ si 98@1 (2 pages)
11 December 1995Ad 05/07/93--------- £ si 98@1 (2 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
27 July 1995Return made up to 09/07/95; full list of members (6 pages)
27 July 1995Return made up to 09/07/95; full list of members (6 pages)
17 September 1993Accounting reference date extended from 31/07 to 31/12 (1 page)
17 September 1993Accounting reference date extended from 31/07 to 31/12 (1 page)
9 July 1992Incorporation (9 pages)
9 July 1992Incorporation (9 pages)