Rayleigh
Essex
SS6 9RA
Director Name | Ronald John Collier |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Mr David Reeves |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(15 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Draughtsman |
Correspondence Address | Flat 1 Trinity Lodge 162 Trinity Road Southend-On-Sea SS2 4HW |
Director Name | Mr William Mark Wilcox |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(17 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Trinity Lodge 162 Trinity Road Southend-On-Sea SS2 4HW |
Director Name | Mrs Jean Brenda Raeside |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2013(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Trinity Lodge 162 Trinity Road Southend-On-Sea England And Wales SS2 4HW |
Director Name | Mr Jacob Jackson Kanaa |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Water Treatment Works Controller |
Country of Residence | United Kingdom |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Audrey Mary Mackay |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2001) |
Role | Retired |
Correspondence Address | Flat 2 Trinity Lodge 162 Trinity Road Southend Essex SS2 4HW |
Director Name | Mrs Margaret Franklin |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 1996) |
Role | Retired |
Correspondence Address | Flat 4 Trinity Lodge 162 Trinity Road Southend Essex SS2 4HW |
Director Name | Mr Robert Edward Briant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1996) |
Role | Technician |
Correspondence Address | Flat 1 Trinity Lodge 162 Trinity Road Southend Essex SS2 4HW |
Director Name | Mr Thomas Arthur Bignell |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 9 Weare Gifford Thorpe Bay Southend On Sea Essex SS3 8AB |
Director Name | Peter Croxford |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 1999) |
Role | Retired |
Correspondence Address | Flat 3 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Raymond Woods |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2000) |
Role | Property Agent Semi Retired |
Correspondence Address | Flat 6 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HL |
Secretary Name | Raymond Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2000) |
Role | Property Agent Semi Retired |
Correspondence Address | Flat 6 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HL |
Director Name | Sean William Briggs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(3 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 09 September 2009) |
Role | Care Worker |
Correspondence Address | Flat 1 Trinity Lodge 162 Trinity Road Southend On Sea SS2 4HW |
Director Name | Carl Anthony Carter Sullivan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 1998) |
Role | Accountant |
Correspondence Address | Flat 4 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Lee Michael Carey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(6 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 September 2015) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Trinity Lodge 162 Trinity Road Southend On Sea SS2 4HW |
Director Name | Joan Daisy Scott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 February 2007) |
Role | Retired |
Correspondence Address | Flat 6 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Arthur Ashworth Bradley |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Dr Saqib Mahmud |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 July 2002) |
Role | Medical Doctor |
Correspondence Address | Flat 2 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Anthony Stephen Nathan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 April 2010) |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | Flat3 Trinity Lodge 162 Trinity Road Southend On Sea Essex SS2 4HW |
Director Name | Frank Albert Raeside |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Trinity Lodge 162 Trinity Road Southend-On-Sea Essex SS2 4HW |
Director Name | Daniel Robert Grimwood |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Trinity Lodge 162 Trinity Road Southend-On-Sea SS2 4HW |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2011) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Reeves 16.67% Ordinary |
---|---|
1 at £1 | Fiona Lesley Hale 16.67% Ordinary |
1 at £1 | Jean Brenda Raeside 16.67% Ordinary |
1 at £1 | Lee Michael Carey & Sally Carey & Michael Richard Carey 16.67% Ordinary |
1 at £1 | Ronald John Collier & Janet Anne Collier 16.67% Ordinary |
1 at £1 | William Mark Wilcox 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,521 |
Cash | £1,092 |
Current Liabilities | £480 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
2 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 July 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 11 July 2021 (1 page) |
4 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
25 July 2019 | Appointment of Mr Jacob Jackson Kanaa as a director on 18 June 2019 (2 pages) |
24 July 2019 | Termination of appointment of Daniel Robert Grimwood as a director on 18 June 2019 (1 page) |
23 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
11 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
16 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
13 June 2016 | Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages) |
3 February 2016 | Appointment of Daniel Robert Grimwood as a director on 11 September 2015 (2 pages) |
3 February 2016 | Termination of appointment of Lee Michael Carey as a director on 11 September 2015 (1 page) |
3 February 2016 | Appointment of Daniel Robert Grimwood as a director on 11 September 2015 (2 pages) |
3 February 2016 | Termination of appointment of Lee Michael Carey as a director on 11 September 2015 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Director's details changed for Mr David Reeves on 28 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr David Reeves on 28 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr David Reeves on 28 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr David Reeves on 28 September 2015 (2 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Appointment of Mrs Jean Brenda Raeside as a director (2 pages) |
4 November 2013 | Appointment of Mrs Jean Brenda Raeside as a director (2 pages) |
4 November 2013 | Termination of appointment of Frank Raeside as a director (1 page) |
4 November 2013 | Termination of appointment of Frank Raeside as a director (1 page) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
14 May 2012 | Appointment of Mr William Mark Wilcox as a director (2 pages) |
14 May 2012 | Termination of appointment of Anthony Nathan as a director (1 page) |
14 May 2012 | Termination of appointment of Anthony Nathan as a director (1 page) |
14 May 2012 | Appointment of Mr David Reeves as a director (1 page) |
14 May 2012 | Appointment of Mr William Mark Wilcox as a director (2 pages) |
14 May 2012 | Appointment of Mr David Reeves as a director (1 page) |
11 January 2012 | Director's details changed for Anthony Stephen Nathan on 2 October 2011 (2 pages) |
11 January 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
11 January 2012 | Director's details changed for Lee Michael Carey on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Ronald John Collier on 2 October 2011 (2 pages) |
11 January 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
11 January 2012 | Director's details changed for Fiona Lesley Hale on 2 October 2011 (2 pages) |
11 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Director's details changed for Frank Albert Raeside on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Lee Michael Carey on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Ronald John Collier on 2 October 2011 (2 pages) |
11 January 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
11 January 2012 | Director's details changed for Lee Michael Carey on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Fiona Lesley Hale on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Ronald John Collier on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Anthony Stephen Nathan on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Frank Albert Raeside on 2 October 2011 (2 pages) |
11 January 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
11 January 2012 | Director's details changed for Anthony Stephen Nathan on 2 October 2011 (2 pages) |
11 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Director's details changed for Fiona Lesley Hale on 2 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Frank Albert Raeside on 2 October 2011 (2 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Termination of appointment of Sean Briggs as a director (1 page) |
18 November 2009 | Termination of appointment of Sean Briggs as a director (1 page) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 June 2008 | Director appointed frank albert raeside (2 pages) |
19 June 2008 | Director appointed frank albert raeside (2 pages) |
10 June 2008 | Director's change of particulars / fiona hale / 29/05/2008 (1 page) |
10 June 2008 | Director's change of particulars / fiona hale / 29/05/2008 (1 page) |
3 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
2 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
2 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
26 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
26 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | New director appointed (3 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
23 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
23 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
4 March 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts made up to 31 October 2000 (8 pages) |
5 February 2001 | Accounts made up to 31 October 2000 (8 pages) |
2 January 2001 | Return made up to 02/10/00; full list of members (8 pages) |
2 January 2001 | Return made up to 02/10/00; full list of members (8 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
30 March 2000 | Accounts made up to 31 October 1999 (8 pages) |
30 March 2000 | Accounts made up to 31 October 1999 (8 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 02/10/99; full list of members (9 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 02/10/99; full list of members (9 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (8 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (8 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 02/10/98; full list of members (9 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 02/10/98; full list of members (9 pages) |
2 February 1998 | Accounts made up to 31 October 1997 (8 pages) |
2 February 1998 | Accounts made up to 31 October 1997 (8 pages) |
23 December 1997 | Location of register of members (1 page) |
23 December 1997 | Return made up to 02/10/97; change of members (8 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Location of register of members (1 page) |
23 December 1997 | Return made up to 02/10/97; change of members (8 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts made up to 31 October 1996 (8 pages) |
3 February 1997 | Accounts made up to 31 October 1996 (8 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 02/10/96; full list of members (8 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 02/10/96; full list of members (8 pages) |
2 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
2 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 151 alexanora road southend-on-sea essex SS1 1HE (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 151 alexanora road southend-on-sea essex SS1 1HE (1 page) |
3 January 1996 | Return made up to 02/10/95; no change of members (6 pages) |
3 January 1996 | Return made up to 02/10/94; full list of members (8 pages) |
3 January 1996 | Return made up to 02/10/95; no change of members (6 pages) |
3 January 1996 | Return made up to 02/10/94; full list of members (8 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 119A high street southend on sea essex SS1 1LH (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 119A high street southend on sea essex SS1 1LH (1 page) |