Westcliff On Sea
Essex
SS0 0SE
Director Name | Shireen Mariana Ayub |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 26 July 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 205 Carlingford Drive Westcliff On Sea Essex SS0 0SE |
Director Name | Mrs Zarin Ayub |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 July 2023) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Robert Stillwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Marys Close Shoeburyness Essex SS3 8XN |
Director Name | Mr Michael Stillwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 8 Teignmouth Drive Rayleigh Essex SS6 9PF |
Secretary Name | Mr Michael Stillwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Financail Advisor |
Correspondence Address | 8 Teignmouth Drive Rayleigh Essex SS6 9PF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Scott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 September 2004) |
Role | Insurance Agent |
Correspondence Address | 154 Ramuz Drive Westcliff On Sea Essex SS0 9JL |
Secretary Name | Adriana Kock |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1999) |
Role | Housewife |
Correspondence Address | 23 Oakleigh Park Drive Leigh On Sea Essex SS9 1RP |
Director Name | Amina Yacoob |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 January 2007) |
Role | Retired |
Correspondence Address | 154 Ramuz Drive Westcliff On Sea Essex SS0 9LJ |
Secretary Name | Amina Yacoob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2004) |
Role | Retired |
Correspondence Address | 154 Ramuz Drive Westcliff On Sea Essex SS0 9LJ |
Director Name | Mr Gavin Charles Cheeseman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2007) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 30 Coombewood Drive Thundersley Essex SS7 3EA |
Director Name | Peter James Burgess |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2005) |
Role | Insurance |
Correspondence Address | 20 Belmont Avenue Wickford Essex SS12 0HP |
Secretary Name | Peter James Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 2005) |
Role | Insurance |
Correspondence Address | 20 Belmont Avenue Wickford Essex SS12 0HP |
Secretary Name | Mr Gavin Charles Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Coombewood Drive Thundersley Essex SS7 3EA |
Director Name | Zarin Ayub |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 154 Ramuz Drive Westcliff On Sea Essex SS0 9JL |
Director Name | Mr Simon Ap Dale Bennett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 78 South Crescent Southend-On-Sea Essex SS2 6TA |
Director Name | Michael Scott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2009) |
Role | Insurance Broker |
Correspondence Address | 205 Carlingford Drive Westcliff On Sea Essex SS0 0SE |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Insurance Broker |
Correspondence Address | 21 Manor Road Westcliff-On-Sea Essex SS0 7SR |
Director Name | Miss Linda May Mather |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 463 High Road Benfleet Essex SS7 5AF |
Director Name | Mrs Zarin Ayub |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 205 Carlingford Drive Westcliff On Sea Essex SS0 0SE |
Director Name | Mark John Wyatt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Gibraltar House, 539-543 London Road Westcliff-On-Sea Essex SS0 9LJ |
Director Name | Alan Peter Lazar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 August 2014) |
Role | Director Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gibraltar House 539-543 London Road Westcliff On Sea Essex SS7 5AF |
Director Name | Mr James Edwin Christopher Packham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibraltar House, 539-543 London Road Westcliff-On-Sea Essex SS0 9LJ |
Director Name | Anouska Ayub |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(20 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Gibraltar House, 539-543 London Road Westcliff-On-Sea Essex SS0 9LJ |
Website | https://fml-insurance.co.uk/ |
---|---|
Telephone | 01702 437800 |
Telephone region | Southend-on-Sea |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1.4k at £0.1 | Anoska Ayub 45.50% Ordinary A |
---|---|
1.2k at £0.1 | Shireen Mariana Ayub 40.50% Ordinary A |
420 at £0.1 | Zarin Ayub 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £155,082 |
Cash | £394,393 |
Current Liabilities | £412,129 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2023 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 June 2022 | Liquidators' statement of receipts and payments to 23 April 2022 (12 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 23 April 2021 (9 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 23 April 2020 (10 pages) |
16 May 2019 | Registered office address changed from 977 London Road London Road Leigh-on-Sea Essex SS9 3LB England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 May 2019 (2 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Appointment of a voluntary liquidator (5 pages) |
15 May 2019 | Statement of affairs (9 pages) |
12 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 October 2016 | Registered office address changed from Gibraltar House, 539-543 London Road Westcliff-on-Sea Essex SS0 9LJ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mrs Zarin Ayub as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Zarin Ayub as a director on 17 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Gibraltar House, 539-543 London Road Westcliff-on-Sea Essex SS0 9LJ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 18 October 2016 (1 page) |
10 October 2016 | Termination of appointment of James Edwin Christopher Packham as a director on 5 October 2016 (1 page) |
10 October 2016 | Termination of appointment of James Edwin Christopher Packham as a director on 5 October 2016 (1 page) |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 May 2015 | Termination of appointment of Anouska Ayub as a director on 29 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Anouska Ayub as a director on 29 April 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 October 2014 | Appointment of Mr James Edwin Christopher Packham as a director on 25 September 2014 (3 pages) |
30 October 2014 | Appointment of Mr James Edwin Christopher Packham as a director on 25 September 2014 (3 pages) |
28 October 2014 | Appointment of Anouska Ayub as a director on 1 October 2014 (3 pages) |
28 October 2014 | Termination of appointment of Zarin Ayub as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Anouska Ayub as a director on 1 October 2014 (3 pages) |
28 October 2014 | Appointment of Anouska Ayub as a director on 1 October 2014 (3 pages) |
28 October 2014 | Termination of appointment of Zarin Ayub as a director on 1 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Zarin Ayub as a director on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Alan Peter Lazar as a director on 28 August 2014 (2 pages) |
21 October 2014 | Termination of appointment of Alan Peter Lazar as a director on 28 August 2014 (2 pages) |
20 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 May 2014 | Appointment of Alan Lazar as a director (4 pages) |
28 May 2014 | Appointment of Alan Lazar as a director (4 pages) |
20 May 2014 | Termination of appointment of Linda Mather as a director (2 pages) |
20 May 2014 | Termination of appointment of Linda Mather as a director (2 pages) |
20 May 2014 | Termination of appointment of Mark Wyatt as a director (2 pages) |
20 May 2014 | Termination of appointment of Mark Wyatt as a director (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 February 2014 | Registered office address changed from Roots Hall House 16-22 West Street Southend on Sea Essex SS2 6HJ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Roots Hall House 16-22 West Street Southend on Sea Essex SS2 6HJ on 28 February 2014 (1 page) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Director's details changed for Mark John Wyatt on 8 June 2011 (3 pages) |
16 June 2011 | Director's details changed for Mark John Wyatt on 8 June 2011 (3 pages) |
16 June 2011 | Director's details changed for Mark John Wyatt on 8 June 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Appointment of Mark John Wyatt as a director (3 pages) |
21 July 2010 | Appointment of Mark John Wyatt as a director (3 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Zarin Ayub on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Shireen Mariana Ayub on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Linda May Mather on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Shireen Mariana Ayub on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Zarin Ayub on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Zarin Ayub on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Shireen Mariana Ayub on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Linda May Mather on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Linda May Mather on 1 January 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 February 2010 | Termination of appointment of Peter Gibson as a director (4 pages) |
8 February 2010 | Termination of appointment of Peter Gibson as a director (4 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 March 2009 | Director appointed zarin ayub (2 pages) |
21 March 2009 | Director appointed zarin ayub (2 pages) |
7 February 2009 | Director appointed shireen mariana ayub (2 pages) |
7 February 2009 | Appointment terminated director michael scott (1 page) |
7 February 2009 | Appointment terminated director michael scott (1 page) |
7 February 2009 | S-div (2 pages) |
7 February 2009 | Director appointed shireen mariana ayub (2 pages) |
7 February 2009 | S-div (2 pages) |
27 January 2009 | Return made up to 20/05/08; full list of members (3 pages) |
27 January 2009 | Return made up to 20/05/08; full list of members (3 pages) |
13 October 2008 | Director appointed mr peter gibson (1 page) |
13 October 2008 | Director appointed mrs linda may mather (1 page) |
13 October 2008 | Director appointed mrs linda may mather (1 page) |
13 October 2008 | Director appointed mr peter gibson (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 October 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
16 October 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
27 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
27 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members
|
25 May 2006 | Return made up to 20/05/06; full list of members
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
21 August 2003 | Return made up to 20/05/03; full list of members
|
21 August 2003 | Return made up to 20/05/03; full list of members
|
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
3 September 2001 | Return made up to 20/05/01; full list of members (6 pages) |
3 September 2001 | Return made up to 20/05/01; full list of members (6 pages) |
10 July 2000 | Return made up to 20/05/00; full list of members
|
10 July 2000 | Return made up to 20/05/00; full list of members
|
24 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
26 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
26 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
22 August 1997 | Return made up to 20/05/97; no change of members (4 pages) |
22 August 1997 | Return made up to 20/05/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
10 April 1997 | Return made up to 20/05/96; change of members (6 pages) |
10 April 1997 | Return made up to 20/05/96; change of members (6 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
21 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
21 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 June 1994 | Ad 26/05/94--------- £ si 298@1=298 £ ic 2/300 (1 page) |
14 June 1994 | Ad 26/05/94--------- £ si 298@1=298 £ ic 2/300 (1 page) |
20 May 1994 | Incorporation (17 pages) |
20 May 1994 | Incorporation (17 pages) |