Chester Hall Lane
Basildon
Essex
SS14 3BG
Director Name | Mr Martin John Harvey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Production House Chester Hall Lane Basildon Essex SS14 3BG |
Director Name | Mrs Sally Ann Smith |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Production House Chester Hall Lane Basildon Essex SS14 3BG |
Director Name | Mr Raymond George Fowler |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Thermol Insulation Engineer |
Correspondence Address | Hilltop High Road Fobbing Stanford Le Hope Essex SS17 9HN |
Secretary Name | Mrs Kay Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodham Mortimer Place Rectory Lane, Woodham Mortimer Maldon Essex CM9 6SW |
Director Name | Mrs Kay Ball |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 April 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodham Mortimer Place Rectory Lane, Woodham Mortimer Maldon Essex CM9 6SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.salix.co.uk |
---|
Registered Address | Production House Chester Hall Lane Basildon Essex SS14 3BG |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £774,626 |
Cash | £4,484 |
Current Liabilities | £1,873,888 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
11 June 2004 | Delivered on: 22 June 2004 Satisfied on: 24 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Production house princess margaret road east tilbury thurock. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 June 2004 | Delivered on: 8 June 2004 Satisfied on: 7 January 2011 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 June 2003 | Delivered on: 24 June 2003 Satisfied on: 9 March 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold/leashehold property known as production house princess margaret road east tilbury essex as the same is registered at h m land registry under title number EX622440. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 June 2003 | Delivered on: 24 June 2003 Satisfied on: 9 March 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as land at chester hall lane pipps hill industrial estate basildon essex as the same is registered with other land at h m land registry under title no. EX533936. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 June 2003 | Delivered on: 10 June 2003 Satisfied on: 9 March 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 2000 | Delivered on: 21 August 2000 Satisfied on: 31 May 2003 Persons entitled: National Westminster 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: F/H property k/a land and buildings on the west side of princess margaret road east tilbury essex - EX622440. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 July 1999 | Delivered on: 28 July 1999 Satisfied on: 31 May 2003 Persons entitled: Lansbury Billericay Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a bata garage premises bata estate tilbury forming part of registered t/n EX305324. Fully Satisfied |
9 July 1999 | Delivered on: 16 July 1999 Satisfied on: 31 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 June 2004 | Delivered on: 22 June 2004 Satisfied on: 24 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Production house chester hall lane basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 1992 | Delivered on: 16 December 1992 Satisfied on: 11 May 1996 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 2019 | Delivered on: 16 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
6 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole and any part of the undertaking property and assets by way of fixed and floating charges see image for full details. Outstanding |
6 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Production house princess margaret road east tilbury thurrock t/no EX622440. Outstanding |
6 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Production house chester hall lane basildon essex t/n EX708229. Outstanding |
17 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 January 2024 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
10 January 2024 | Cancellation of shares. Statement of capital on 1 June 2023
|
2 October 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
21 June 2023 | Termination of appointment of Martin John Harvey as a director on 1 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Sally Ann Smith as a director on 1 June 2023 (1 page) |
27 April 2023 | Director's details changed for Mr Jayson Albert Ball on 27 April 2023 (2 pages) |
24 November 2022 | Appointment of Mr Martin John Harvey as a director on 1 September 2022 (2 pages) |
24 November 2022 | Appointment of Mrs Sally Ann Smith as a director on 1 September 2022 (2 pages) |
16 November 2022 | Accounts for a small company made up to 30 November 2021 (12 pages) |
10 November 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
10 November 2022 | Particulars of variation of rights attached to shares (4 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
10 November 2022 | Change of share class name or designation (3 pages) |
24 May 2022 | Change of details for Mr Jayson Albert Ball as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Mr Jayson Albert Ball on 24 May 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
13 September 2021 | Accounts for a small company made up to 30 November 2020 (18 pages) |
8 March 2021 | Full accounts made up to 30 November 2019 (23 pages) |
27 November 2020 | Current accounting period shortened from 28 November 2019 to 27 November 2019 (1 page) |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
25 January 2020 | Second filing of Confirmation Statement dated 29/10/2019 (10 pages) |
21 November 2019 | Confirmation statement made on 29 October 2019 with updates
|
20 November 2019 | Director's details changed for Mr Jayson Albert Ball on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Jayson Albert Ball as a person with significant control on 2 April 2019 (2 pages) |
15 November 2019 | Cessation of Kay Ball as a person with significant control on 2 April 2019 (1 page) |
24 September 2019 | Full accounts made up to 30 November 2018 (24 pages) |
12 September 2019 | Cancellation of shares. Statement of capital on 2 April 2019
|
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
19 August 2019 | Purchase of own shares. (3 pages) |
25 June 2019 | Termination of appointment of Kay Ball as a secretary on 2 April 2019 (1 page) |
11 June 2019 | Termination of appointment of Kay Ball as a director on 2 April 2019 (1 page) |
16 April 2019 | Registration of charge 027670780014, created on 2 April 2019 (9 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Full accounts made up to 30 November 2017 (26 pages) |
4 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (30 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (30 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 May 2015 | Full accounts made up to 30 November 2014 (23 pages) |
16 May 2015 | Full accounts made up to 30 November 2014 (23 pages) |
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (13 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (13 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Jayson Albert Ball on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Jayson Albert Ball on 29 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mrs Kay Ball on 29 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Kay Ball on 29 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
5 August 2008 | Return made up to 29/10/07; full list of members (4 pages) |
5 August 2008 | Return made up to 29/10/07; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 24/11/03; full list of members
|
14 January 2004 | Return made up to 24/11/03; full list of members
|
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members
|
29 November 2002 | Return made up to 24/11/02; full list of members
|
1 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
25 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 November 2000 | Return made up to 24/11/00; full list of members
|
24 November 2000 | Return made up to 24/11/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 24/11/99; full list of members
|
19 May 2000 | Return made up to 24/11/99; full list of members
|
9 May 2000 | Full accounts made up to 30 November 1998 (12 pages) |
9 May 2000 | Full accounts made up to 30 November 1998 (12 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 24/11/98; no change of members
|
14 March 1999 | Return made up to 24/11/98; no change of members
|
3 February 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
8 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: damer house meadoway wickford essex SS15 5SP (1 page) |
8 December 1997 | Return made up to 24/11/97; no change of members
|
8 December 1997 | Return made up to 24/11/97; no change of members
|
8 December 1997 | Registered office changed on 08/12/97 from: damer house meadoway wickford essex SS15 5SP (1 page) |
23 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
23 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
12 March 1997 | Return made up to 24/11/96; full list of members (8 pages) |
12 March 1997 | Return made up to 24/11/96; full list of members (8 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1996 | Return made up to 24/11/95; full list of members (6 pages) |
1 April 1996 | Return made up to 24/11/95; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 127 high st ongar essex CM5 9JA (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: 127 high st ongar essex CM5 9JA (1 page) |
6 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 November 1992 | Incorporation (14 pages) |
24 November 1992 | Incorporation (14 pages) |