Grays
RM17 5DF
Director Name | Mr Ross Alleway |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Secretary Name | Griffin Residential Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Director Name | Beatrice Gregory |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 331 High Road Chadwell Heath Romford RM6 6BA |
Director Name | Fergus John Griffin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Fire Fighter |
Correspondence Address | 339 High Road Chadwell Heath Romford Essex RM6 6BA |
Director Name | Ronald Mark Henderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Police Officer |
Correspondence Address | 337 High Road Chadwell Heath Romford RM6 6BA |
Director Name | Ruby Irene Leland |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 99 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Director Name | Colin Mark Merry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Customer Liaison Officer |
Correspondence Address | 325 High Road Chadwell Heath Romford RM6 6BA |
Director Name | Lilian Georgina Ward |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 333 High Road Chadwell Heath Romford RM6 6BA |
Director Name | Peter Frederick James Seaton |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 329 High Road Chadwell Heath Romford RM6 6BA |
Secretary Name | Vivian Charles Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 333 High Road Chadwell Heath Romford RM6 6BA |
Director Name | Mr John Milner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2002) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 61 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Alison Jane Rich |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2002) |
Role | Police Officer |
Correspondence Address | 335 High Road Chadwell Heath Romford Essex RM6 6BA |
Director Name | Dorothy Grace Holman |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 1999) |
Role | Retired |
Correspondence Address | 325 High Road Chadwell Heath Romford Essex RM6 6BA |
Director Name | Catherine Ann O'Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2002) |
Role | Legal Secretary |
Correspondence Address | 337 High Road Chadwell Heath Romford Essex RM6 6BA |
Director Name | Stuart John Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2002) |
Role | Carpenter |
Correspondence Address | 339 High Road Romford Essex RM6 6BA |
Secretary Name | Stuart John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Carpenter |
Correspondence Address | 339 High Road Romford Essex RM6 6BA |
Director Name | Miss Delores Antoinette Airey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 July 2022) |
Role | Co-Ordination Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 333 High Road Romford Essex RM6 6BA |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Stephen Foster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2004) |
Role | Site Manager |
Correspondence Address | 341 High Road Chadwell Heath Essex RM6 6BA |
Director Name | Barbara Katherine Lorraine Dawtrey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2008) |
Role | Training Manager |
Correspondence Address | 339 High Road Chadwell Heath Essex RM6 6BA |
Director Name | Julie Whittaker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2008) |
Role | Nurse |
Correspondence Address | 327 High Road Chadwell Heath Essex RM6 6BA |
Director Name | Marilyn Susan Cohen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2007) |
Role | Post Room Supervisor |
Correspondence Address | 331 High Road Chadwell Heath Essex RM6 6BA |
Director Name | Ross Alleway |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2011(15 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 22 May 2021) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 337 Chad End 325-341 High Road Chadwell Heath Essex RM6 6BA |
Director Name | Mr Colin Lancelot Jordan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2021) |
Role | Retired Teacher & Youth Officer |
Country of Residence | England |
Correspondence Address | Chad End Court 339 High Road Chadwell Heath Essex RM6 6BA |
Secretary Name | Cosec Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2014(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2016) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrwsbury Shropshire SY2 6LG Wales |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
8 at £20 | D.t. Grant & A. Macgregor & N.k. Dheir & C.a. Dheir 11.11% Ordinary |
---|---|
8 at £20 | J. Fisentzou 11.11% Ordinary |
8 at £20 | Mr Edward Griffiths 11.11% Ordinary |
8 at £20 | Mr K.j. Marks & Mrs L.j. Marks 11.11% Ordinary |
8 at £20 | Mr M. Mctigue 11.11% Ordinary |
8 at £20 | Mr M.e. Stella 11.11% Ordinary |
8 at £20 | Mr Ross Alleway 11.11% Ordinary |
8 at £20 | Ms Delores Antoinette Airey 11.11% Ordinary |
8 at £20 | Purvesh Dilip Patel & Ankita Purvesh Patel 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,440 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 August 2020 | Registered office address changed from 333 Chad End Court High Road Chadwell Heath Romford Essex RM6 6BA to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 21 August 2020 (1 page) |
27 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
18 November 2019 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
13 November 2019 | Confirmation statement made on 4 November 2019 with no updates (2 pages) |
31 October 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 333 Chad End Court High Road Chadwell Heath Romford Essex RM6 6BA on 31 October 2019 (2 pages) |
16 April 2019 | Appointment of Mr Colin Lancelot Jordan as a director on 18 March 2019 (2 pages) |
12 February 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
17 January 2017 | Registered office address changed from C/O Hml Ashton Chater 210 South Street Romford Essex RM1 1TR England to 94 Park Lane Croydon Surrey CR0 1JB on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 October 2016 (2 pages) |
17 January 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 October 2016 (2 pages) |
17 January 2017 | Registered office address changed from C/O Hml Ashton Chater 210 South Street Romford Essex RM1 1TR England to 94 Park Lane Croydon Surrey CR0 1JB on 17 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Termination of appointment of Cosec Management Services as a secretary on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Cosec Management Services as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hml Ashton Chater 210 South Street Romford Essex RM1 1TR on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hml Ashton Chater 210 South Street Romford Essex RM1 1TR on 13 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
15 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Termination of appointment of Lesley Ann Sykes as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Lesley Ann Sykes as a secretary on 30 November 2015 (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 July 2015 | Termination of appointment of Delores Antoinette Airey as a director on 28 July 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Appointment of Cosec Management Services as a secretary on 6 November 2014 (3 pages) |
3 December 2014 | Appointment of Cosec Management Services as a secretary on 6 November 2014 (3 pages) |
3 December 2014 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Cosec Management Services as a secretary on 6 November 2014 (3 pages) |
3 December 2014 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Appointment of Ross Alleway as a director (3 pages) |
26 May 2011 | Appointment of Ross Alleway as a director (3 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Director's details changed for Delores Antoinette Airey on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Delores Antoinette Airey on 9 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Delores Antoinette Airey on 9 October 2009 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Appointment terminated director julie whittaker (1 page) |
3 December 2008 | Appointment terminated director julie whittaker (1 page) |
9 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 09/10/07; full list of members (9 pages) |
7 November 2007 | Return made up to 09/10/07; full list of members (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 5A high road chadwell heath essex RM6 6PU (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 5A high road chadwell heath essex RM6 6PU (1 page) |
25 October 2006 | Return made up to 09/10/06; no change of members (8 pages) |
25 October 2006 | Return made up to 09/10/06; no change of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 09/10/05; no change of members (8 pages) |
18 October 2005 | Return made up to 09/10/05; no change of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 09/10/04; full list of members
|
14 October 2004 | Director resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (10 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (10 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (10 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 09/10/01; full list of members (10 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: mansted chambers 8 wangey road romford essex RM6 4DB (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: mansted chambers 8 wangey road romford essex RM6 4DB (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (9 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (9 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 333 high road chadwell heath romford essex RM6 6BA (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 333 high road chadwell heath romford essex RM6 6BA (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
31 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
20 October 1997 | Return made up to 09/10/97; no change of members
|
20 October 1997 | Return made up to 09/10/97; no change of members
|
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 April 1997 | Ad 16/03/97--------- £ si 63@20=1260 £ ic 180/1440 (2 pages) |
7 April 1997 | Ad 16/03/97--------- £ si 63@20=1260 £ ic 180/1440 (2 pages) |
11 February 1997 | Company name changed 325-341 high road chadwell heath management LIMITED\certificate issued on 12/02/97 (2 pages) |
11 February 1997 | Company name changed 325-341 high road chadwell heath management LIMITED\certificate issued on 12/02/97 (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
13 October 1996 | Return made up to 09/10/96; full list of members
|
13 October 1996 | Return made up to 09/10/96; full list of members
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
29 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Accounting reference date notified as 31/03 (1 page) |
24 January 1996 | Ad 10/12/95--------- £ si 9@20 (2 pages) |
24 January 1996 | Ad 10/12/95--------- £ si 9@20 (2 pages) |
9 October 1995 | Incorporation (34 pages) |
9 October 1995 | Incorporation (34 pages) |