Company NameStar Amusements Limited
DirectorsJohn Alfred Remblance and Gary Edwin Smart
Company StatusActive
Company Number03082096
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Alfred Remblance
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Gary Edwin Smart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(18 years after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhispering Trees 6 Howe Green Road
Purleigh
Chelmsford
Essex
CM3 6QA
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameRuth Remblance
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 March 2011)
RoleCompany Director
Correspondence Address2-4 Marine Parade
Southend On Sea
Essex
SS1 2EJ
Director NameDavid Jonathan Berry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(6 years, 3 months after company formation)
Appointment Duration2 days (resigned 25 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Secretary NameMr William Mavor Radford
NationalityBritish
StatusResigned
Appointed23 October 2001(6 years, 3 months after company formation)
Appointment Duration2 days (resigned 25 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse Harpley
Kings Lynn
Norfolk
PE31 6TH
Director NameDavid Jonathan Berry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Secretary NameJoanna Scicluna Davies
NationalityBritish
StatusResigned
Appointed29 November 2006(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 June 2007)
RoleCashier
Correspondence Address8 King Street
Kings Lynn
Norfolk
PE30 1ES
Secretary NameDale Ashley Tucknott
NationalityBritish
StatusResigned
Appointed08 June 2007(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressMiddle Flat 6 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed10 March 2011(15 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2020)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr John Alfred Remblance
100.00%
Ordinary

Financials

Year2014
Net Worth£1,229,051
Cash£45,711
Current Liabilities£2,591,677

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

28 February 2007Delivered on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59-61 st johns way corringham essex t/no EX598318. 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
20 April 2006Delivered on: 29 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 137 & 137A london road benfleet essex t/n EX72774.
Outstanding
1 November 2005Delivered on: 8 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a cornucopea 39 marine parade southend on sea 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
27 September 2004Delivered on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 furtherwick road canvey island essex.
Outstanding
24 October 2001Delivered on: 2 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,3 and 4 marine parade southend on sea essex SS1 2EJ t/n EX249855 and 274404.. 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
24 October 2001Delivered on: 30 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 2001Delivered on: 4 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 128 london road south benfleet essex. 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.
Outstanding
17 July 2000Delivered on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 eastwood road rayleigh essex. 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.
Outstanding
15 September 2022Delivered on: 20 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying on the south side of lucy road southend on sea and the hope hotel marine parade southend on sea essex SS1 2EJ.
Outstanding
7 September 2010Delivered on: 24 September 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 29-30 marine parade, southend-on-sea essex.
Outstanding
23 August 2010Delivered on: 2 September 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, wellington street, newmarket, suffolk t/no SK270191.
Outstanding
23 August 2010Delivered on: 25 August 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as 31-33 marine parade, southend-on-sea t/no: EX765343.
Outstanding
23 August 2010Delivered on: 25 August 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as flat 64C (no.21) shop no. 58, 54/56 high street, haverhill, suffolk see image for full details.
Outstanding
13 May 2010Delivered on: 19 May 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a buildings situate at electric avenue part of ground floor 16 marine parade southend on sea essex.
Outstanding
13 May 2010Delivered on: 19 May 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land and buildings situate at electric avenue 17 marine parade southend on sea essex.
Outstanding
13 May 2010Delivered on: 19 May 2010
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings situate at electric avenue 18-20 marine parade southend-on-sea essex.
Outstanding
30 May 2008Delivered on: 4 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 the broadway leigh on sea essex.
Outstanding
13 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 7 9 11 & 13 pleasant road southend on sea 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
19 September 1995Delivered on: 7 October 1995
Persons entitled: Jbr Leisure Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 36 marine parade southend on sea essex.
Outstanding

Filing History

8 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Alan Keith Rouzel as a secretary on 10 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
29 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Director's details changed for Mr John Alfred Remblance on 1 June 2017 (2 pages)
20 July 2017Director's details changed for Mr John Alfred Remblance on 1 June 2017 (2 pages)
20 July 2017Change of details for Mr John Alfred Remblance as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Change of details for Mr John Alfred Remblance as a person with significant control on 1 June 2017 (2 pages)
8 May 2017Director's details changed for Mr Gary Edwin Smart on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Gary Edwin Smart on 8 May 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 February 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page)
20 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
9 August 2013Appointment of Mr Gary Smart as a director (2 pages)
9 August 2013Appointment of Mr Gary Smart as a director (2 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Accounts for a small company made up to 31 March 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 30 October 2012 (1 page)
30 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 30 October 2012 (1 page)
30 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Full accounts made up to 31 March 2011 (15 pages)
2 April 2012Full accounts made up to 31 March 2011 (15 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 June 2011Termination of appointment of Ruth Remblance as a secretary (1 page)
22 June 2011Appointment of Mr Alan Rouzel as a secretary (2 pages)
22 June 2011Termination of appointment of Ruth Remblance as a secretary (1 page)
22 June 2011Appointment of Mr Alan Rouzel as a secretary (2 pages)
14 January 2011Termination of appointment of Dale Tucknott as a secretary (2 pages)
14 January 2011Termination of appointment of Dale Tucknott as a secretary (2 pages)
11 January 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 September 2009Return made up to 20/07/09; full list of members (3 pages)
29 September 2009Return made up to 20/07/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 October 2008Appointment terminated director david berry (1 page)
2 October 2008Appointment terminated director david berry (1 page)
14 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 August 2008Section 519 (1 page)
6 August 2008Section 519 (1 page)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
19 April 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
19 April 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
23 August 2006Location of register of members (non legible) (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 20/07/06; full list of members (2 pages)
23 August 2006Return made up to 20/07/06; full list of members (2 pages)
23 August 2006Location of register of members (non legible) (1 page)
3 July 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
3 July 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
22 August 2005Return made up to 20/07/05; full list of members (2 pages)
22 August 2005Return made up to 20/07/05; full list of members (2 pages)
4 January 2005Full accounts made up to 30 November 2003 (14 pages)
4 January 2005Full accounts made up to 30 November 2003 (14 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 20/07/04; full list of members (5 pages)
27 July 2004Return made up to 20/07/04; full list of members (5 pages)
8 October 2003Full accounts made up to 30 November 2002 (13 pages)
8 October 2003Full accounts made up to 30 November 2002 (13 pages)
19 August 2003Return made up to 20/07/03; full list of members (5 pages)
19 August 2003Return made up to 20/07/03; full list of members (5 pages)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Secretary's particulars changed (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
15 July 2002Return made up to 20/07/02; full list of members (5 pages)
15 July 2002Return made up to 20/07/02; full list of members (5 pages)
2 January 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
2 January 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
13 July 2001Return made up to 20/07/01; full list of members (5 pages)
13 July 2001Return made up to 20/07/01; full list of members (5 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
9 February 2001Registered office changed on 09/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
9 February 2001Registered office changed on 09/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 20/07/00; full list of members (5 pages)
12 July 2000Return made up to 20/07/00; full list of members (5 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
19 July 1999Return made up to 20/07/99; full list of members (6 pages)
19 July 1999Return made up to 20/07/99; full list of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
30 July 1998Return made up to 20/07/98; full list of members (6 pages)
30 July 1998Return made up to 20/07/98; full list of members (6 pages)
18 July 1997Return made up to 20/07/97; full list of members (6 pages)
18 July 1997Return made up to 20/07/97; full list of members (6 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (1 page)
7 July 1997Location of register of members (1 page)
7 July 1997Location of register of members (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (1 page)
22 May 1997Full accounts made up to 30 November 1996 (11 pages)
22 May 1997Full accounts made up to 30 November 1996 (11 pages)
27 October 1996Return made up to 20/07/96; full list of members (6 pages)
27 October 1996Return made up to 20/07/96; full list of members (6 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
14 March 1996Registered office changed on 14/03/96 from: 151 alexandra road southend on sea SS1 1HE (1 page)
14 March 1996Registered office changed on 14/03/96 from: 151 alexandra road southend on sea SS1 1HE (1 page)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
19 September 1995Ad 20/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 September 1995Accounting reference date notified as 30/11 (1 page)
19 September 1995Ad 20/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 September 1995Accounting reference date notified as 30/11 (1 page)
16 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Director resigned;new director appointed (4 pages)
20 July 1995Incorporation (30 pages)
20 July 1995Incorporation (30 pages)