Company NameChad End Limited
DirectorsDavid Thomas Grant and Ross Alleway
Company StatusActive
Company Number03111468
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Previous Name325-341 High Road Chadwell Heath Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Thomas Grant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Director NameMr Ross Alleway
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusCurrent
Appointed28 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Director NameBeatrice Gregory
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleBank Clerk
Correspondence Address331 High Road
Chadwell Heath
Romford
RM6 6BA
Director NameFergus John Griffin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleFire Fighter
Correspondence Address339 High Road
Chadwell Heath
Romford
Essex
RM6 6BA
Director NameRonald Mark Henderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RolePolice Officer
Correspondence Address337 High Road
Chadwell Heath
Romford
RM6 6BA
Director NameRuby Irene Leland
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleRetired
Correspondence Address99 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameColin Mark Merry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCustomer Liaison Officer
Correspondence Address325 High Road
Chadwell Heath
Romford
RM6 6BA
Director NameLilian Georgina Ward
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address333 High Road
Chadwell Heath
Romford
RM6 6BA
Director NamePeter Frederick James Seaton
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleAccountant
Correspondence Address329 High Road
Chadwell Heath
Romford
RM6 6BA
Secretary NameVivian Charles Ward
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address333 High Road
Chadwell Heath
Romford
RM6 6BA
Director NameMr John Milner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2002)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address61 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameAlison Jane Rich
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2002)
RolePolice Officer
Correspondence Address335 High Road
Chadwell Heath
Romford
Essex
RM6 6BA
Director NameDorothy Grace Holman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1999)
RoleRetired
Correspondence Address325 High Road
Chadwell Heath
Romford
Essex
RM6 6BA
Director NameCatherine Ann O'Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2002)
RoleLegal Secretary
Correspondence Address337 High Road
Chadwell Heath
Romford
Essex
RM6 6BA
Director NameStuart John Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2002)
RoleCarpenter
Correspondence Address339 High Road
Romford
Essex
RM6 6BA
Secretary NameStuart John Morris
NationalityBritish
StatusResigned
Appointed16 May 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCarpenter
Correspondence Address339 High Road
Romford
Essex
RM6 6BA
Director NameMiss Delores Antoinette Airey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(3 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 July 2022)
RoleCo-Ordination Secretary
Country of ResidenceUnited Kingdom
Correspondence Address333 High Road
Romford
Essex
RM6 6BA
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameStephen Foster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2004)
RoleSite Manager
Correspondence Address341 High Road
Chadwell Heath
Essex
RM6 6BA
Director NameBarbara Katherine Lorraine Dawtrey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2008)
RoleTraining Manager
Correspondence Address339 High Road
Chadwell Heath
Essex
RM6 6BA
Director NameJulie Whittaker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2008)
RoleNurse
Correspondence Address327 High Road
Chadwell Heath
Essex
RM6 6BA
Director NameMarilyn Susan Cohen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2007)
RolePost Room Supervisor
Correspondence Address331 High Road
Chadwell Heath
Essex
RM6 6BA
Director NameRoss Alleway
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2011(15 years, 7 months after company formation)
Appointment Duration10 years (resigned 22 May 2021)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address337 Chad End
325-341 High Road
Chadwell Heath
Essex
RM6 6BA
Director NameMr Colin Lancelot Jordan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2021)
RoleRetired Teacher & Youth Officer
Country of ResidenceEngland
Correspondence AddressChad End Court
339 High Road
Chadwell Heath
Essex
RM6 6BA
Secretary NameCosec  Management Services (Corporation)
StatusResigned
Appointed06 November 2014(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2016)
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrwsbury
Shropshire
SY2 6LG
Wales
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 2016(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

8 at £20D.t. Grant & A. Macgregor & N.k. Dheir & C.a. Dheir
11.11%
Ordinary
8 at £20J. Fisentzou
11.11%
Ordinary
8 at £20Mr Edward Griffiths
11.11%
Ordinary
8 at £20Mr K.j. Marks & Mrs L.j. Marks
11.11%
Ordinary
8 at £20Mr M. Mctigue
11.11%
Ordinary
8 at £20Mr M.e. Stella
11.11%
Ordinary
8 at £20Mr Ross Alleway
11.11%
Ordinary
8 at £20Ms Delores Antoinette Airey
11.11%
Ordinary
8 at £20Purvesh Dilip Patel & Ankita Purvesh Patel
11.11%
Ordinary

Financials

Year2014
Net Worth£1,440

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 August 2020Registered 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 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
18 November 2019Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
13 November 2019Confirmation statement made on 4 November 2019 with no updates (2 pages)
31 October 2019Registered 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 2019Appointment of Mr Colin Lancelot Jordan as a director on 18 March 2019 (2 pages)
12 February 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 January 2019 (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
17 January 2017Registered 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 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 14 October 2016 (2 pages)
17 January 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 14 October 2016 (2 pages)
17 January 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Termination of appointment of Cosec Management Services as a secretary on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Cosec Management Services as a secretary on 13 October 2016 (1 page)
13 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
15 January 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Termination of appointment of Lesley Ann Sykes as a secretary on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Lesley Ann Sykes as a secretary on 30 November 2015 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,440
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,440
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,440
(5 pages)
29 July 2015Termination of appointment of Delores Antoinette Airey as a director on 28 July 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Appointment of Cosec Management Services as a secretary on 6 November 2014 (3 pages)
3 December 2014Appointment of Cosec Management Services as a secretary on 6 November 2014 (3 pages)
3 December 2014Registered 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 2014Appointment of Cosec Management Services as a secretary on 6 November 2014 (3 pages)
3 December 2014Registered 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 2014Registered 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 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,440
(6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,440
(6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,440
(6 pages)
20 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,440
(6 pages)
20 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,440
(6 pages)
20 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,440
(6 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 May 2011Appointment of Ross Alleway as a director (3 pages)
26 May 2011Appointment of Ross Alleway as a director (3 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Director's details changed for Delores Antoinette Airey on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Delores Antoinette Airey on 9 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Delores Antoinette Airey on 9 October 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Appointment terminated director julie whittaker (1 page)
3 December 2008Appointment terminated director julie whittaker (1 page)
9 October 2008Return made up to 09/10/08; full list of members (7 pages)
9 October 2008Return made up to 09/10/08; full list of members (7 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Return made up to 09/10/07; full list of members (9 pages)
7 November 2007Return made up to 09/10/07; full list of members (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Registered office changed on 18/01/07 from: 5A high road chadwell heath essex RM6 6PU (1 page)
18 January 2007Registered office changed on 18/01/07 from: 5A high road chadwell heath essex RM6 6PU (1 page)
25 October 2006Return made up to 09/10/06; no change of members (8 pages)
25 October 2006Return made up to 09/10/06; no change of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 09/10/05; no change of members (8 pages)
18 October 2005Return made up to 09/10/05; no change of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 October 2004Director resigned (1 page)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 October 2004Director resigned (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
16 October 2003Return made up to 09/10/03; full list of members (10 pages)
16 October 2003Return made up to 09/10/03; full list of members (10 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 October 2002Return made up to 09/10/02; full list of members (9 pages)
24 October 2002Return made up to 09/10/02; full list of members (9 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 October 2001Return made up to 09/10/01; full list of members (10 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Return made up to 09/10/01; full list of members (10 pages)
8 August 2001Registered office changed on 08/08/01 from: mansted chambers 8 wangey road romford essex RM6 4DB (1 page)
8 August 2001Registered office changed on 08/08/01 from: mansted chambers 8 wangey road romford essex RM6 4DB (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 09/10/00; full list of members (9 pages)
8 November 2000Return made up to 09/10/00; full list of members (9 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 333 high road chadwell heath romford essex RM6 6BA (1 page)
2 June 1999Registered office changed on 02/06/99 from: 333 high road chadwell heath romford essex RM6 6BA (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
19 October 1998Return made up to 09/10/98; full list of members (8 pages)
19 October 1998Return made up to 09/10/98; full list of members (8 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
20 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1997Ad 16/03/97--------- £ si 63@20=1260 £ ic 180/1440 (2 pages)
7 April 1997Ad 16/03/97--------- £ si 63@20=1260 £ ic 180/1440 (2 pages)
11 February 1997Company name changed 325-341 high road chadwell heath management LIMITED\certificate issued on 12/02/97 (2 pages)
11 February 1997Company name changed 325-341 high road chadwell heath management LIMITED\certificate issued on 12/02/97 (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
13 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
29 March 1996Accounting reference date notified as 31/03 (1 page)
29 March 1996Accounting reference date notified as 31/03 (1 page)
24 January 1996Ad 10/12/95--------- £ si 9@20 (2 pages)
24 January 1996Ad 10/12/95--------- £ si 9@20 (2 pages)
9 October 1995Incorporation (34 pages)
9 October 1995Incorporation (34 pages)