Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Gary Edwin Smart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(18 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whispering Trees 6 Howe Green Road Purleigh Chelmsford Essex CM3 6QA |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Ruth Remblance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 March 2011) |
Role | Company Director |
Correspondence Address | 2-4 Marine Parade Southend On Sea Essex SS1 2EJ |
Director Name | David Jonathan Berry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 25 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Secretary Name | Mr William Mavor Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 25 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Harpley Kings Lynn Norfolk PE31 6TH |
Director Name | David Jonathan Berry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Secretary Name | Joanna Scicluna Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 2007) |
Role | Cashier |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Secretary Name | Dale Ashley Tucknott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Middle Flat 6 Clifftown Parade Southend On Sea Essex SS1 1DP |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr John Alfred Remblance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,229,051 |
Cash | £45,711 |
Current Liabilities | £2,591,677 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
28 February 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2022 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 |
8 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Alan Keith Rouzel as a secretary on 10 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
29 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Mr John Alfred Remblance on 1 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr John Alfred Remblance on 1 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr John Alfred Remblance as a person with significant control on 1 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr John Alfred Remblance as a person with significant control on 1 June 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Gary Edwin Smart on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Gary Edwin Smart on 8 May 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 February 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 17 February 2014 (1 page) |
20 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 August 2013 | Appointment of Mr Gary Smart as a director (2 pages) |
9 August 2013 | Appointment of Mr Gary Smart as a director (2 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 June 2011 | Termination of appointment of Ruth Remblance as a secretary (1 page) |
22 June 2011 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Ruth Remblance as a secretary (1 page) |
22 June 2011 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Dale Tucknott as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Dale Tucknott as a secretary (2 pages) |
11 January 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 October 2008 | Appointment terminated director david berry (1 page) |
2 October 2008 | Appointment terminated director david berry (1 page) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 August 2008 | Section 519 (1 page) |
6 August 2008 | Section 519 (1 page) |
4 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
19 April 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
23 August 2006 | Location of register of members (non legible) (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
23 August 2006 | Location of register of members (non legible) (1 page) |
3 July 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
3 July 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
22 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
4 January 2005 | Full accounts made up to 30 November 2003 (14 pages) |
4 January 2005 | Full accounts made up to 30 November 2003 (14 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (5 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (5 pages) |
8 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
8 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
19 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
19 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
28 June 2003 | Secretary's particulars changed (1 page) |
28 June 2003 | Secretary's particulars changed (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
15 July 2002 | Return made up to 20/07/02; full list of members (5 pages) |
15 July 2002 | Return made up to 20/07/02; full list of members (5 pages) |
2 January 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
13 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 20/07/00; full list of members (5 pages) |
12 July 2000 | Return made up to 20/07/00; full list of members (5 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
19 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
18 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (1 page) |
7 July 1997 | Location of register of members (1 page) |
7 July 1997 | Location of register of members (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (1 page) |
22 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
22 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
27 October 1996 | Return made up to 20/07/96; full list of members (6 pages) |
27 October 1996 | Return made up to 20/07/96; full list of members (6 pages) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 151 alexandra road southend on sea SS1 1HE (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 151 alexandra road southend on sea SS1 1HE (1 page) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Ad 20/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
19 September 1995 | Accounting reference date notified as 30/11 (1 page) |
19 September 1995 | Ad 20/07/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
19 September 1995 | Accounting reference date notified as 30/11 (1 page) |
16 August 1995 | Director resigned;new director appointed (4 pages) |
16 August 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | Incorporation (30 pages) |
20 July 1995 | Incorporation (30 pages) |