Grays
RM17 5XY
Director Name | Ms Dipa Tailor |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Elaine Watts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 13 Saint James Gardens Little Heath Romford Essex RM6 5RY |
Director Name | Manfred Mai |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR |
Secretary Name | Elaine Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 13 Saint James Gardens Little Heath Romford Essex RM6 5RY |
Director Name | Hazel Ann Massey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2004) |
Role | Book Keeper |
Correspondence Address | Flat 3 Thurlby House Thurlby Close Woodford Green Essex IG8 8AR |
Secretary Name | Hazel Ann Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2004) |
Role | Book Keeper |
Correspondence Address | Flat 3 Thurlby House Thurlby Close Woodford Green Essex IG8 8AR |
Director Name | Joanna Tracy Taylor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2007) |
Role | Business Analyst |
Correspondence Address | 2 Thurlby House Thurlby Close Woodford Green Essex IG8 8AR |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Christopher Rutherford |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2011) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Thurlby House Thurlby Close Woodford Green Essex IG8 8AR |
Director Name | Mr Bradley Saul Carson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(17 years after company formation) |
Appointment Duration | 10 years (resigned 09 December 2021) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 5 Thurlby House Thurlby Close Woodford Green Essex IG8 8AR |
Director Name | Mr Jeffrey Alfred Johnson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2011(17 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thurlby House Chigwell Road Woodford Bridge Essex |
Secretary Name | Mrs Margaret Lucy Taylor |
---|---|
Status | Resigned |
Appointed | 05 January 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 19 Sun Street Waltham Abbey Essex EN9 1ER |
Director Name | Mr David Andrew Livie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(22 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 September 2017) |
Role | Head Of School/Head Of Early Years |
Country of Residence | England |
Correspondence Address | 19 Sun Street Waltham Abbey Essex EN9 1ER |
Director Name | Miss Joanne Rachel Britto |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chigwell Road Woodford Green IG8 8AR |
Director Name | Dr Muhammad Imran Yahya |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2013) |
Correspondence Address | 76 Wood Street London E17 3HX |
Secretary Name | Seeme Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2013) |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 2014) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,700 |
Net Worth | £2,720 |
Cash | £3,893 |
Current Liabilities | £5,381 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 February 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 August 2022 | Termination of appointment of Muhammad Imran Yahya as a director on 11 July 2022 (1 page) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
12 January 2022 | Appointment of Ms Dipa Tailor as a director on 12 January 2022 (2 pages) |
15 December 2021 | Termination of appointment of Joanne Rachel Britto as a director on 9 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Bradley Saul Carson as a director on 9 December 2021 (1 page) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 April 2021 | Notification of a person with significant control statement (2 pages) |
26 April 2021 | Appointment of Mr Muhammad Imran Yahya as a director on 26 April 2021 (2 pages) |
26 April 2021 | Cessation of Bradley Saul Carson as a person with significant control on 26 April 2021 (1 page) |
15 April 2021 | Appointment of Mr Patrick Forrester as a director on 15 April 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
1 March 2018 | Appointment of Attwood Property Services Limited as a secretary on 1 March 2018 (2 pages) |
1 March 2018 | Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to 20 London Road Grays RM17 5XY on 1 March 2018 (1 page) |
8 September 2017 | Termination of appointment of Margaret Lucy Taylor as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Margaret Lucy Taylor as a secretary on 8 September 2017 (1 page) |
7 September 2017 | Termination of appointment of David Andrew Livie as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of David Andrew Livie as a director on 6 September 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 April 2017 | Appointment of Miss Joanne Rachel Britto as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Miss Joanne Rachel Britto as a director on 24 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 November 2016 | Appointment of Mr David Andrew Livie as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr David Andrew Livie as a director on 30 November 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 January 2016 | Termination of appointment of Manfred Mai as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Manfred Mai as a director on 31 December 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 January 2015 | Appointment of Mrs Margaret Lucy Taylor as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Appointment of Mrs Margaret Lucy Taylor as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Appointment of Mrs Margaret Lucy Taylor as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR England to 19 Sun Street Waltham Abbey Essex EN9 1ER on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR England to 19 Sun Street Waltham Abbey Essex EN9 1ER on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR England to 19 Sun Street Waltham Abbey Essex EN9 1ER on 9 January 2015 (1 page) |
16 December 2014 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR on 16 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 15 December 2014 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 July 2014 | Registered office address changed from 7 Thurlby House Chigwell Road Woodford Bridge Essex to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 7 Thurlby House Chigwell Road Woodford Bridge Essex to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 31 July 2014 (1 page) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 January 2014 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
15 January 2014 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Seeme Group Limited as a secretary (1 page) |
14 January 2014 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Seeme Group Limited as a secretary (1 page) |
14 January 2014 | Termination of appointment of Jeffrey Johnson as a director (1 page) |
14 January 2014 | Termination of appointment of Jeffrey Johnson as a director (1 page) |
14 January 2014 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 14 January 2014 (1 page) |
28 November 2013 | Current accounting period extended from 28 November 2013 to 31 December 2013 (3 pages) |
28 November 2013 | Current accounting period extended from 28 November 2013 to 31 December 2013 (3 pages) |
25 July 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
25 July 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Termination of appointment of Montalt Management Ltd., as a secretary (1 page) |
1 March 2013 | Termination of appointment of Montalt Management Ltd., as a secretary (1 page) |
17 January 2013 | Appointment of Seeme Group Limited as a secretary (3 pages) |
17 January 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of Seeme Group Limited as a secretary (3 pages) |
17 January 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (2 pages) |
9 January 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
9 January 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
4 January 2013 | Director's details changed for Manfred Mai on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Manfred Mai on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Manfred Mai on 4 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
4 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
21 December 2012 | Termination of appointment of Christopher Rutherford as a director (1 page) |
21 December 2012 | Appointment of Mr Bradley Saul Carson as a director (2 pages) |
21 December 2012 | Termination of appointment of Christopher Rutherford as a director (1 page) |
21 December 2012 | Appointment of Mr Bradley Saul Carson as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Appointment of Mr Jeffrey Alfred Johnson as a director (2 pages) |
2 February 2012 | Appointment of Mr Jeffrey Alfred Johnson as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 March 2010 | Director's details changed for Manfred Mai on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Christopher Rutherford on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Rutherford on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Manfred Mai on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (8 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 July 2008 | Director appointed christopher rutherford (2 pages) |
16 July 2008 | Director appointed christopher rutherford (2 pages) |
20 March 2008 | Return made up to 09/03/08; change of members
|
20 March 2008 | Return made up to 09/03/08; change of members
|
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (11 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (11 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members
|
29 March 2006 | Return made up to 09/03/06; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (11 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (11 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: flat 3 thurlby house thurlby close woodford green essex IG8 8AR (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: flat 3 thurlby house thurlby close woodford green essex IG8 8AR (1 page) |
9 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (11 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (11 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
28 March 2003 | Return made up to 09/03/03; full list of members (11 pages) |
28 March 2003 | Return made up to 09/03/03; full list of members (11 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 13 st james gardens little heath romford RM6 5RY (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 13 st james gardens little heath romford RM6 5RY (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (10 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
19 March 2002 | Return made up to 09/03/02; full list of members (10 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (10 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (10 pages) |
1 November 2000 | Return made up to 09/03/00; full list of members
|
1 November 2000 | Return made up to 09/03/00; full list of members
|
1 November 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: thurlby house chigwell road woodford bridge essex IG8 8AR (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: thurlby house chigwell road woodford bridge essex IG8 8AR (1 page) |
24 March 1999 | Return made up to 09/03/99; full list of members
|
24 March 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
24 March 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
24 March 1999 | Return made up to 09/03/99; full list of members
|
20 April 1998 | Return made up to 28/11/97; no change of members (4 pages) |
20 April 1998 | Return made up to 28/11/97; no change of members (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
26 September 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
26 September 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
2 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
5 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
10 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
10 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
9 January 1995 | Accounting reference date notified as 28/11 (1 page) |
9 January 1995 | Accounting reference date notified as 28/11 (1 page) |
28 November 1994 | Incorporation (21 pages) |
28 November 1994 | Incorporation (21 pages) |