Company NameTrinity Lodge (Southchurch) Management Company Limited
Company StatusActive
Company Number02752427
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFiona Lesley Hale
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Hooley Drive
Rayleigh
Essex
SS6 9RA
Director NameRonald John Collier
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameMr David Reeves
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(15 years after company formation)
Appointment Duration16 years, 6 months
RoleDraughtsman
Correspondence AddressFlat 1 Trinity Lodge 162 Trinity Road
Southend-On-Sea
SS2 4HW
Director NameMr William Mark Wilcox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(17 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Trinity Lodge
162 Trinity Road
Southend-On-Sea
SS2 4HW
Director NameMrs Jean Brenda Raeside
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2013(20 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Trinity Lodge
162 Trinity Road
Southend-On-Sea
England And Wales
SS2 4HW
Director NameMr Jacob Jackson Kanaa
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleWater Treatment Works Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Audrey Mary Mackay
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2001)
RoleRetired
Correspondence AddressFlat 2 Trinity Lodge
162 Trinity Road
Southend
Essex
SS2 4HW
Director NameMrs Margaret Franklin
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleRetired
Correspondence AddressFlat 4 Trinity Lodge
162 Trinity Road
Southend
Essex
SS2 4HW
Director NameMr Robert Edward Briant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1996)
RoleTechnician
Correspondence AddressFlat 1 Trinity Lodge
162 Trinity Road
Southend
Essex
SS2 4HW
Director NameMr Thomas Arthur Bignell
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address9 Weare Gifford
Thorpe Bay
Southend On Sea
Essex
SS3 8AB
Director NamePeter Croxford
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 1999)
RoleRetired
Correspondence AddressFlat 3 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameRaymond Woods
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2000)
RoleProperty Agent Semi  Retired
Correspondence AddressFlat 6 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HL
Secretary NameRaymond Woods
NationalityBritish
StatusResigned
Appointed02 October 1993(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2000)
RoleProperty Agent Semi  Retired
Correspondence AddressFlat 6 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HL
Director NameSean William Briggs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(3 years, 11 months after company formation)
Appointment Duration13 years (resigned 09 September 2009)
RoleCare Worker
Correspondence AddressFlat 1 Trinity Lodge
162 Trinity Road
Southend On Sea
SS2 4HW
Director NameCarl Anthony Carter Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 1998)
RoleAccountant
Correspondence AddressFlat 4 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameLee Michael Carey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(6 years after company formation)
Appointment Duration16 years, 11 months (resigned 11 September 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Trinity Lodge
162 Trinity Road
Southend On Sea
SS2 4HW
Director NameJoan Daisy Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2007)
RoleRetired
Correspondence AddressFlat 6 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameArthur Ashworth Bradley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressFlat 3 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameDr Saqib Mahmud
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed14 November 2001(9 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 July 2002)
RoleMedical Doctor
Correspondence AddressFlat 2 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameAnthony Stephen Nathan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 2010)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat3 Trinity Lodge
162 Trinity Road
Southend On Sea
Essex
SS2 4HW
Director NameFrank Albert Raeside
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2008(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Trinity Lodge 162 Trinity Road
Southend-On-Sea
Essex
SS2 4HW
Director NameDaniel Robert Grimwood
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Trinity Lodge 162 Trinity Road
Southend-On-Sea
SS2 4HW
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2011)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Reeves
16.67%
Ordinary
1 at £1Fiona Lesley Hale
16.67%
Ordinary
1 at £1Jean Brenda Raeside
16.67%
Ordinary
1 at £1Lee Michael Carey & Sally Carey & Michael Richard Carey
16.67%
Ordinary
1 at £1Ronald John Collier & Janet Anne Collier
16.67%
Ordinary
1 at £1William Mark Wilcox
16.67%
Ordinary

Financials

Year2014
Net Worth£2,521
Cash£1,092
Current Liabilities£480

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
15 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
2 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 July 2021Registered 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 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
25 July 2019Appointment of Mr Jacob Jackson Kanaa as a director on 18 June 2019 (2 pages)
24 July 2019Termination of appointment of Daniel Robert Grimwood as a director on 18 June 2019 (1 page)
23 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
19 September 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
11 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
16 June 2016Registered 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 2016Registered 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 2016Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages)
13 June 2016Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages)
13 June 2016Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages)
13 June 2016Director's details changed for Fiona Lesley Hale on 8 June 2016 (2 pages)
3 February 2016Appointment of Daniel Robert Grimwood as a director on 11 September 2015 (2 pages)
3 February 2016Termination of appointment of Lee Michael Carey as a director on 11 September 2015 (1 page)
3 February 2016Appointment of Daniel Robert Grimwood as a director on 11 September 2015 (2 pages)
3 February 2016Termination of appointment of Lee Michael Carey as a director on 11 September 2015 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(9 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(9 pages)
30 September 2015Director's details changed for Mr David Reeves on 28 September 2015 (2 pages)
30 September 2015Director's details changed for Mr David Reeves on 28 September 2015 (2 pages)
30 September 2015Director's details changed for Mr David Reeves on 28 September 2015 (2 pages)
30 September 2015Director's details changed for Mr David Reeves on 28 September 2015 (2 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(9 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(9 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(9 pages)
18 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(9 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(9 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(9 pages)
4 November 2013Appointment of Mrs Jean Brenda Raeside as a director (2 pages)
4 November 2013Appointment of Mrs Jean Brenda Raeside as a director (2 pages)
4 November 2013Termination of appointment of Frank Raeside as a director (1 page)
4 November 2013Termination of appointment of Frank Raeside as a director (1 page)
24 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
14 May 2012Appointment of Mr William Mark Wilcox as a director (2 pages)
14 May 2012Termination of appointment of Anthony Nathan as a director (1 page)
14 May 2012Termination of appointment of Anthony Nathan as a director (1 page)
14 May 2012Appointment of Mr David Reeves as a director (1 page)
14 May 2012Appointment of Mr William Mark Wilcox as a director (2 pages)
14 May 2012Appointment of Mr David Reeves as a director (1 page)
11 January 2012Director's details changed for Anthony Stephen Nathan on 2 October 2011 (2 pages)
11 January 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
11 January 2012Director's details changed for Lee Michael Carey on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Ronald John Collier on 2 October 2011 (2 pages)
11 January 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
11 January 2012Director's details changed for Fiona Lesley Hale on 2 October 2011 (2 pages)
11 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
11 January 2012Director's details changed for Frank Albert Raeside on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Lee Michael Carey on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Ronald John Collier on 2 October 2011 (2 pages)
11 January 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
11 January 2012Director's details changed for Lee Michael Carey on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Fiona Lesley Hale on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Ronald John Collier on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Anthony Stephen Nathan on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Frank Albert Raeside on 2 October 2011 (2 pages)
11 January 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
11 January 2012Director's details changed for Anthony Stephen Nathan on 2 October 2011 (2 pages)
11 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
11 January 2012Director's details changed for Fiona Lesley Hale on 2 October 2011 (2 pages)
11 January 2012Director's details changed for Frank Albert Raeside on 2 October 2011 (2 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
18 November 2009Termination of appointment of Sean Briggs as a director (1 page)
18 November 2009Termination of appointment of Sean Briggs as a director (1 page)
15 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
6 October 2008Return made up to 02/10/08; full list of members (6 pages)
6 October 2008Return made up to 02/10/08; full list of members (6 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
19 June 2008Director appointed frank albert raeside (2 pages)
19 June 2008Director appointed frank albert raeside (2 pages)
10 June 2008Director's change of particulars / fiona hale / 29/05/2008 (1 page)
10 June 2008Director's change of particulars / fiona hale / 29/05/2008 (1 page)
3 October 2007Return made up to 02/10/07; full list of members (4 pages)
3 October 2007Return made up to 02/10/07; full list of members (4 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
11 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
2 October 2006Return made up to 02/10/06; full list of members (4 pages)
2 October 2006Return made up to 02/10/06; full list of members (4 pages)
26 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
26 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
13 October 2005Return made up to 02/10/05; full list of members (4 pages)
13 October 2005Return made up to 02/10/05; full list of members (4 pages)
23 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
23 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
13 October 2003Return made up to 02/10/03; full list of members (8 pages)
13 October 2003Return made up to 02/10/03; full list of members (8 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 October 2002Return made up to 02/10/02; full list of members (9 pages)
10 October 2002Return made up to 02/10/02; full list of members (9 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
4 March 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
9 October 2001Return made up to 02/10/01; full list of members (9 pages)
9 October 2001Return made up to 02/10/01; full list of members (9 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
5 February 2001Accounts made up to 31 October 2000 (8 pages)
5 February 2001Accounts made up to 31 October 2000 (8 pages)
2 January 2001Return made up to 02/10/00; full list of members (8 pages)
2 January 2001Return made up to 02/10/00; full list of members (8 pages)
18 December 2000Registered office changed on 18/12/00 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
4 October 2000Registered office changed on 04/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
30 March 2000Accounts made up to 31 October 1999 (8 pages)
30 March 2000Accounts made up to 31 October 1999 (8 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Return made up to 02/10/99; full list of members (9 pages)
19 January 2000Director resigned (1 page)
19 January 2000Return made up to 02/10/99; full list of members (9 pages)
2 September 1999Accounts made up to 31 October 1998 (8 pages)
2 September 1999Accounts made up to 31 October 1998 (8 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 02/10/98; full list of members (9 pages)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 02/10/98; full list of members (9 pages)
2 February 1998Accounts made up to 31 October 1997 (8 pages)
2 February 1998Accounts made up to 31 October 1997 (8 pages)
23 December 1997Location of register of members (1 page)
23 December 1997Return made up to 02/10/97; change of members (8 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed (1 page)
23 December 1997Location of register of members (1 page)
23 December 1997Return made up to 02/10/97; change of members (8 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
3 February 1997Accounts made up to 31 October 1996 (8 pages)
3 February 1997Accounts made up to 31 October 1996 (8 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 02/10/96; full list of members (8 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 02/10/96; full list of members (8 pages)
2 May 1996Accounts made up to 31 October 1995 (8 pages)
2 May 1996Accounts made up to 31 October 1995 (8 pages)
29 January 1996Registered office changed on 29/01/96 from: 151 alexanora road southend-on-sea essex SS1 1HE (1 page)
29 January 1996Registered office changed on 29/01/96 from: 151 alexanora road southend-on-sea essex SS1 1HE (1 page)
3 January 1996Return made up to 02/10/95; no change of members (6 pages)
3 January 1996Return made up to 02/10/94; full list of members (8 pages)
3 January 1996Return made up to 02/10/95; no change of members (6 pages)
3 January 1996Return made up to 02/10/94; full list of members (8 pages)
1 May 1995Registered office changed on 01/05/95 from: 119A high street southend on sea essex SS1 1LH (1 page)
1 May 1995Registered office changed on 01/05/95 from: 119A high street southend on sea essex SS1 1LH (1 page)