Company NameFML Insurance Services Limited
Company StatusDissolved
Company Number02931167
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date26 July 2023 (8 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Zarin Ayub
NationalityBritish
StatusClosed
Appointed10 January 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 26 July 2023)
RoleDirector Insurance Broker
Country of ResidenceEngland
Correspondence Address205 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SE
Director NameShireen Mariana Ayub
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 26 July 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address205 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SE
Director NameMrs Zarin Ayub
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 26 July 2023)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert Stillwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Close
Shoeburyness
Essex
SS3 8XN
Director NameMr Michael Stillwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleFinancial Advisor
Correspondence Address8 Teignmouth Drive
Rayleigh
Essex
SS6 9PF
Secretary NameMr Michael Stillwell
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleFinancail Advisor
Correspondence Address8 Teignmouth Drive
Rayleigh
Essex
SS6 9PF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 September 2004)
RoleInsurance Agent
Correspondence Address154 Ramuz Drive
Westcliff On Sea
Essex
SS0 9JL
Secretary NameAdriana Kock
NationalityDutch
StatusResigned
Appointed31 August 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleHousewife
Correspondence Address23 Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RP
Director NameAmina Yacoob
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 January 2007)
RoleRetired
Correspondence Address154 Ramuz Drive
Westcliff On Sea
Essex
SS0 9LJ
Secretary NameAmina Yacoob
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2004)
RoleRetired
Correspondence Address154 Ramuz Drive
Westcliff On Sea
Essex
SS0 9LJ
Director NameMr Gavin Charles Cheeseman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2007)
RoleInsurance
Country of ResidenceEngland
Correspondence Address30 Coombewood Drive
Thundersley
Essex
SS7 3EA
Director NamePeter James Burgess
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2005)
RoleInsurance
Correspondence Address20 Belmont Avenue
Wickford
Essex
SS12 0HP
Secretary NamePeter James Burgess
NationalityBritish
StatusResigned
Appointed02 September 2004(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 2005)
RoleInsurance
Correspondence Address20 Belmont Avenue
Wickford
Essex
SS12 0HP
Secretary NameMr Gavin Charles Cheeseman
NationalityBritish
StatusResigned
Appointed22 July 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Coombewood Drive
Thundersley
Essex
SS7 3EA
Director NameZarin Ayub
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address154 Ramuz Drive
Westcliff On Sea
Essex
SS0 9JL
Director NameMr Simon Ap Dale Bennett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address78 South Crescent
Southend-On-Sea
Essex
SS2 6TA
Director NameMichael Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2009)
RoleInsurance Broker
Correspondence Address205 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SE
Director NameMr Peter Gibson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleInsurance Broker
Correspondence Address21 Manor Road
Westcliff-On-Sea
Essex
SS0 7SR
Director NameMiss Linda May Mather
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address463 High Road
Benfleet
Essex
SS7 5AF
Director NameMrs Zarin Ayub
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address205 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SE
Director NameMark John Wyatt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGibraltar House, 539-543 London Road
Westcliff-On-Sea
Essex
SS0 9LJ
Director NameAlan Peter Lazar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(19 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 August 2014)
RoleDirector Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGibraltar House 539-543 London Road
Westcliff On Sea
Essex
SS7 5AF
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House, 539-543 London Road
Westcliff-On-Sea
Essex
SS0 9LJ
Director NameAnouska Ayub
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 April 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGibraltar House, 539-543 London Road
Westcliff-On-Sea
Essex
SS0 9LJ

Contact

Websitehttps://fml-insurance.co.uk/
Telephone01702 437800
Telephone regionSouthend-on-Sea

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1.4k at £0.1Anoska Ayub
45.50%
Ordinary A
1.2k at £0.1Shireen Mariana Ayub
40.50%
Ordinary A
420 at £0.1Zarin Ayub
14.00%
Ordinary A

Financials

Year2014
Net Worth£155,082
Cash£394,393
Current Liabilities£412,129

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 July 2023Final Gazette dissolved following liquidation (1 page)
26 April 2023Return of final meeting in a creditors' voluntary winding up (10 pages)
21 June 2022Liquidators' statement of receipts and payments to 23 April 2022 (12 pages)
26 May 2021Liquidators' statement of receipts and payments to 23 April 2021 (9 pages)
14 September 2020Liquidators' statement of receipts and payments to 23 April 2020 (10 pages)
16 May 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
(1 page)
15 May 2019Appointment of a voluntary liquidator (5 pages)
15 May 2019Statement of affairs (9 pages)
12 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 October 2016Registered 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 2016Appointment of Mrs Zarin Ayub as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mrs Zarin Ayub as a director on 17 October 2016 (2 pages)
18 October 2016Registered 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 2016Termination of appointment of James Edwin Christopher Packham as a director on 5 October 2016 (1 page)
10 October 2016Termination of appointment of James Edwin Christopher Packham as a director on 5 October 2016 (1 page)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(5 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(5 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(5 pages)
19 May 2015Termination of appointment of Anouska Ayub as a director on 29 April 2015 (2 pages)
19 May 2015Termination of appointment of Anouska Ayub as a director on 29 April 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 October 2014Appointment of Mr James Edwin Christopher Packham as a director on 25 September 2014 (3 pages)
30 October 2014Appointment of Mr James Edwin Christopher Packham as a director on 25 September 2014 (3 pages)
28 October 2014Appointment of Anouska Ayub as a director on 1 October 2014 (3 pages)
28 October 2014Termination of appointment of Zarin Ayub as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Anouska Ayub as a director on 1 October 2014 (3 pages)
28 October 2014Appointment of Anouska Ayub as a director on 1 October 2014 (3 pages)
28 October 2014Termination of appointment of Zarin Ayub as a director on 1 October 2014 (2 pages)
28 October 2014Termination of appointment of Zarin Ayub as a director on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Alan Peter Lazar as a director on 28 August 2014 (2 pages)
21 October 2014Termination of appointment of Alan Peter Lazar as a director on 28 August 2014 (2 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(6 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(6 pages)
28 May 2014Appointment of Alan Lazar as a director (4 pages)
28 May 2014Appointment of Alan Lazar as a director (4 pages)
20 May 2014Termination of appointment of Linda Mather as a director (2 pages)
20 May 2014Termination of appointment of Linda Mather as a director (2 pages)
20 May 2014Termination of appointment of Mark Wyatt as a director (2 pages)
20 May 2014Termination of appointment of Mark Wyatt as a director (2 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 February 2014Registered 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 2014Registered 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 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
16 June 2011Director's details changed for Mark John Wyatt on 8 June 2011 (3 pages)
16 June 2011Director's details changed for Mark John Wyatt on 8 June 2011 (3 pages)
16 June 2011Director's details changed for Mark John Wyatt on 8 June 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Appointment of Mark John Wyatt as a director (3 pages)
21 July 2010Appointment of Mark John Wyatt as a director (3 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Zarin Ayub on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Shireen Mariana Ayub on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mrs Linda May Mather on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Shireen Mariana Ayub on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Zarin Ayub on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Zarin Ayub on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Shireen Mariana Ayub on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mrs Linda May Mather on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mrs Linda May Mather on 1 January 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 February 2010Termination of appointment of Peter Gibson as a director (4 pages)
8 February 2010Termination of appointment of Peter Gibson as a director (4 pages)
10 June 2009Return made up to 20/05/09; full list of members (5 pages)
10 June 2009Return made up to 20/05/09; full list of members (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 March 2009Director appointed zarin ayub (2 pages)
21 March 2009Director appointed zarin ayub (2 pages)
7 February 2009Director appointed shireen mariana ayub (2 pages)
7 February 2009Appointment terminated director michael scott (1 page)
7 February 2009Appointment terminated director michael scott (1 page)
7 February 2009S-div (2 pages)
7 February 2009Director appointed shireen mariana ayub (2 pages)
7 February 2009S-div (2 pages)
27 January 2009Return made up to 20/05/08; full list of members (3 pages)
27 January 2009Return made up to 20/05/08; full list of members (3 pages)
13 October 2008Director appointed mr peter gibson (1 page)
13 October 2008Director appointed mrs linda may mather (1 page)
13 October 2008Director appointed mrs linda may mather (1 page)
13 October 2008Director appointed mr peter gibson (1 page)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
16 October 2007Accounts for a small company made up to 31 July 2006 (5 pages)
16 October 2007Accounts for a small company made up to 31 July 2006 (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 20/05/07; full list of members (2 pages)
28 August 2007Return made up to 20/05/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director's particulars changed (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 July 2005 (10 pages)
27 June 2006Full accounts made up to 31 July 2005 (10 pages)
25 May 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
19 May 2005Return made up to 20/05/05; full list of members (7 pages)
19 May 2005Return made up to 20/05/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 September 2004New secretary appointed (1 page)
20 September 2004New secretary appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
21 August 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
21 August 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
20 May 2002Return made up to 20/05/02; full list of members (7 pages)
20 May 2002Return made up to 20/05/02; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
15 November 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
3 September 2001Return made up to 20/05/01; full list of members (6 pages)
3 September 2001Return made up to 20/05/01; full list of members (6 pages)
10 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
10 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
24 May 2000Full accounts made up to 31 July 1999 (8 pages)
24 May 2000Full accounts made up to 31 July 1999 (8 pages)
26 July 1999Return made up to 20/05/99; no change of members (4 pages)
26 July 1999Return made up to 20/05/99; no change of members (4 pages)
3 June 1999Full accounts made up to 31 July 1998 (8 pages)
3 June 1999Full accounts made up to 31 July 1998 (8 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
22 August 1997Return made up to 20/05/97; no change of members (4 pages)
22 August 1997Return made up to 20/05/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 July 1996 (9 pages)
21 May 1997Full accounts made up to 31 July 1996 (9 pages)
10 April 1997Return made up to 20/05/96; change of members (6 pages)
10 April 1997Return made up to 20/05/96; change of members (6 pages)
16 June 1996Registered office changed on 16/06/96 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
16 June 1996Registered office changed on 16/06/96 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996Secretary resigned;director resigned (1 page)
21 February 1996Full accounts made up to 31 July 1995 (11 pages)
21 February 1996Full accounts made up to 31 July 1995 (11 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 May 1995Return made up to 20/05/95; full list of members (6 pages)
25 May 1995Return made up to 20/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1994Ad 26/05/94--------- £ si 298@1=298 £ ic 2/300 (1 page)
14 June 1994Ad 26/05/94--------- £ si 298@1=298 £ ic 2/300 (1 page)
20 May 1994Incorporation (17 pages)
20 May 1994Incorporation (17 pages)