De Grey Road
Colchester
Essex
CO4 5YQ
Secretary Name | Mrs Lorna Jane Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1993(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mrs Lorna Jane Brennan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Glenn Martyn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2007(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Jake Martin Evans |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(21 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Bryan Shears |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 7 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Eric Woollaston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ogilvie House, 760 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Keith James Woodwards |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 September 1995) |
Role | Contracts Director |
Correspondence Address | 9 Tovey Close London Colney St Albans Hertfordshire AL2 1LF |
Director Name | Raymond John Chalkey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 2002) |
Role | Managing Director |
Correspondence Address | 15 Penrith Avenue Dunstable Bedfordshire LU6 3AN |
Director Name | Mark Joseph McEntee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2002) |
Role | Commercial Director |
Correspondence Address | 11 Glenview Road Hemel Hempstead Hertfordshire HP1 1TB |
Director Name | Kevin Michael Jefferson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 June 2001) |
Role | Business Development Director |
Correspondence Address | 25 Mey Walk Hockley Essex SS5 4UG |
Director Name | David Walton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 5 Brookvale Hillside Road Upper Stondon Henlow Bedfordshire SG16 6LL |
Director Name | Richard Stockwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampden Way Watford WD17 4SS |
Director Name | Mr Andrew Alexander Shephard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove House Bury Farm Courtyard, Pednor Rd Chesham HP5 2JU |
Director Name | Mr Peter Richard Cobbold |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Becketts Stowmarket Suffolk IP14 1TZ |
Director Name | Peter John Manning |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Elmwood Sawbridgeworth Hertfordshire CM21 9NW |
Director Name | Mr John Marcus Irons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | brennangroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 848848 |
Telephone region | Colchester |
Registered Address | 7 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
586.5k at £1 | Thomas Reynolds Brennan & Lorna Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,252,489 |
Cash | £914,956 |
Current Liabilities | £722,830 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
10 May 2007 | Delivered on: 23 May 2007 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of anlaby road, kingston upon hull t/n HS272301. 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 |
---|---|
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 moorside, eastgate industrial estate, colchester, 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 |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 29 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barn, manor lane, harlington. 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 |
14 June 2001 | Delivered on: 25 June 2001 Satisfied on: 22 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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 the barn manor lane harlington middx t/no.MX24212. Fully Satisfied |
14 January 2000 | Delivered on: 27 January 2000 Satisfied on: 22 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge f/h 2 moorside eastgates industrial estate colchester in the county of essex t/n-EX495589.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1998 | Delivered on: 6 June 1998 Satisfied on: 14 January 2000 Persons entitled: Yverdon Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the contract dated 27TH march 1998. Particulars: L/H unit 10 threshelfords business park inworth road kelvedon colchester essex. Fully Satisfied |
13 March 1998 | Delivered on: 23 March 1998 Satisfied on: 22 January 2008 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/Hproperty k/a unit 7 49 braintree road witham essex t/no EX588873. 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 |
14 May 1996 | Delivered on: 30 May 1996 Satisfied on: 19 April 2001 Persons entitled: Norwich and Peterborugh Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-unit 4 barns threshelfords farm inworth road feering klevedon essex. See the mortgage charge document for full details. Fully Satisfied |
4 July 2017 | Delivered on: 4 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 October 2016 | Delivered on: 12 October 2016 Persons entitled: Thomas Reynolds Brennan, Lorna Jane Brennan and Gam Trustees Limited Together the Trustees of the Brennan Trust Classification: A registered charge Particulars: Leasehold property.. Address: 760 the crescent. Colchester business park. Colchester. CO4 9YQ. Land registry title number: EX813674. Outstanding |
14 December 2007 | Delivered on: 19 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 760 the crescent colchester business park colchester 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. Outstanding |
10 May 1995 | Delivered on: 13 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
22 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
30 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 November 2021 | Director's details changed for Mr Brian Shears on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Brian Shears as a director on 1 November 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
7 October 2019 | Cessation of Thomas Reynolds Brennan as a person with significant control on 2 August 2019 (1 page) |
7 October 2019 | Notification of Brennan Holdings Limited as a person with significant control on 2 August 2019 (2 pages) |
7 October 2019 | Cessation of Lorna Jane Brennan as a person with significant control on 2 August 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr Glen Martyn on 29 October 2018 (2 pages) |
4 September 2018 | Satisfaction of charge 027785700011 in full (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 February 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 August 2017 | Satisfaction of charge 10 in full (2 pages) |
24 August 2017 | Satisfaction of charge 10 in full (2 pages) |
4 July 2017 | Registration of charge 027785700012, created on 4 July 2017 (42 pages) |
4 July 2017 | Registration of charge 027785700012, created on 4 July 2017 (42 pages) |
4 May 2017 | All of the property or undertaking has been released from charge 10 (2 pages) |
4 May 2017 | All of the property or undertaking has been released from charge 10 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 October 2016 | Registration of charge 027785700011, created on 12 October 2016 (31 pages) |
12 October 2016 | Registration of charge 027785700011, created on 12 October 2016 (31 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 January 2016 | Satisfaction of charge 7 in full (2 pages) |
29 January 2016 | Satisfaction of charge 7 in full (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 November 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
13 November 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 June 2014 | Appointment of Mr Jake Martin Evans as a director (2 pages) |
30 June 2014 | Appointment of Mr Jake Martin Evans as a director (2 pages) |
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
5 December 2013 | Auditor's resignation (2 pages) |
5 December 2013 | Auditor's resignation (2 pages) |
25 November 2013 | Auditors resignation (1 page) |
25 November 2013 | Auditors resignation (1 page) |
22 October 2013 | Registered office address changed from 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom on 22 October 2013 (1 page) |
17 May 2013 | Termination of appointment of John Irons as a director (1 page) |
17 May 2013 | Termination of appointment of John Irons as a director (1 page) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Registered office address changed from Ogilvie House, 760 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Ogilvie House, 760 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Ogilvie House, 760 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 December 2011 (1 page) |
1 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
1 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
24 January 2011 | Termination of appointment of Eric Woollaston as a director (1 page) |
24 January 2011 | Termination of appointment of Eric Woollaston as a director (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
23 September 2010 | Appointment of Mr John Marcus Irons as a director (2 pages) |
23 September 2010 | Appointment of Mr John Marcus Irons as a director (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
22 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
14 October 2009 | Director's details changed for Glen Martyn on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Reynolds Brennan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Eric Woollaston on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Lorna Jane Brennan on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Thomas Reynolds Brennan on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Lorna Jane Brennan on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Glen Martyn on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glen Martyn on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Eric Woollaston on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Lorna Jane Brennan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Lorna Jane Brennan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Reynolds Brennan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Lorna Jane Brennan on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Lorna Jane Brennan on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Eric Woollaston on 1 October 2009 (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated director peter cobbold (1 page) |
12 November 2008 | Appointment terminated director peter manning (1 page) |
12 November 2008 | Appointment terminated director peter manning (1 page) |
12 November 2008 | Appointment terminated director peter cobbold (1 page) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: erskine house threshelfords inworth road, feering colchester essex CO5 9SE (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: erskine house threshelfords inworth road, feering colchester essex CO5 9SE (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
24 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
24 November 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | New director appointed (2 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 31/12/01; full list of members
|
20 December 2001 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
25 August 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: unit 4 threshelfords business park inworth road, feering colchester, essex CO5 9SE (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: unit 4 threshelfords business park inworth road, feering colchester, essex CO5 9SE (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
6 June 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
16 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (14 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (14 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: unit 9 ashton gate harold hill industrial estate romford essex RM3 8GH (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: unit 9 ashton gate harold hill industrial estate romford essex RM3 8GH (1 page) |
3 April 1996 | Ad 26/03/96--------- £ si 23000@1=23000 £ ic 10000/33000 (2 pages) |
3 April 1996 | Ad 26/03/96--------- £ si 23000@1=23000 £ ic 10000/33000 (2 pages) |
28 March 1996 | Auditor's resignation (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
8 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
11 January 1993 | Incorporation (12 pages) |
11 January 1993 | Incorporation (12 pages) |