Little Yeldham
Halstead
Essex
CO9 4LG
Director Name | Mr Paul John Osborne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 14 years (closed 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Secretary Name | Mrs Dawn Turner |
---|---|
Status | Closed |
Appointed | 01 April 2010(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 January 2019) |
Role | Company Director |
Correspondence Address | 5 Tenter Field Stratford St. Mary Colchester Essex CO7 6YE |
Director Name | Jane Elizabeth Heeps |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | September Barn North End Little Yeldham Halstead Essex CO9 4LJ |
Secretary Name | Jane Elizabeth Heeps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | September Barn North End Little Yeldham Halstead Essex CO9 4LJ |
Director Name | Mr Christopher Hutton-Penman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Turnpike House Weymouth Road Martinstown Dorchester Dorset DT2 9JJ |
Director Name | Ian Bruce Mark Sharratt |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2006) |
Role | Accountant |
Correspondence Address | 42 Milton Drive Ravenshead Nottingham Nottinghamshire NG15 9BE |
Director Name | Tania De Burnay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2003) |
Role | Manager |
Correspondence Address | Reynolds House Church Road Tostock Suffolk IP30 9PA |
Director Name | Steven Sharratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2001) |
Role | Corporate Lawyer |
Correspondence Address | Home Farm Dane Hill Road Kennett Newmarket Suffolk CB8 7QL |
Director Name | Mr Roderick Francis Lewis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaddlewood Netley Firs Close Southampton Hampshire SO19 6DX |
Secretary Name | Ian Bruce Mark Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2006) |
Role | Company Director |
Correspondence Address | 42 Milton Drive Ravenshead Nottingham Nottinghamshire NG15 9BE |
Director Name | Mr Paul Moir Clark |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 June 2015) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Street Farmhouse The Street Wickham Skeith Suffolk IP23 8LR |
Secretary Name | Steven Ronald Hayhow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 1 Dragonfly Walk Ipswich Suffolk IP3 9UG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | thechameleongroup.co.uk |
---|---|
Telephone | 01206 500848 |
Telephone region | Colchester |
Registered Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
91 at £1 | Paul Osborne 50.00% Ordinary |
---|---|
91 at £1 | Philip John Stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,880,687 |
Gross Profit | £2,046,601 |
Net Worth | £1,870,066 |
Cash | £872,371 |
Current Liabilities | £1,819,994 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 September 2010 | Delivered on: 8 September 2010 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: 10 brunel way colchester t/n EX259032 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 September 2010 | Delivered on: 7 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 February 2001 | Delivered on: 1 March 2001 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
31 October 2000 | Delivered on: 1 November 2000 Satisfied on: 30 September 2010 Persons entitled: Barclays 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: Freehold property k/a land on the south east side of brunel way severalls lane industrial estate colchester essex. Fully Satisfied |
13 October 2000 | Delivered on: 25 October 2000 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
16 March 2000 | Delivered on: 23 March 2000 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
12 April 1999 | Delivered on: 23 April 1999 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All marketable securities whilst in the possession of the bank which are now or may hereafter be deposited with the bank by the depositor or on behalf of the depositor. Fully Satisfied |
29 October 1998 | Delivered on: 16 November 1998 Satisfied on: 17 January 2001 Persons entitled: Midland Bank Plctrading as Midland Growth Capital Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as therein defined) and 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 1998 | Delivered on: 11 November 1998 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
30 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 November 2017 | Registered office address changed from 17-19 Smeaton Close Severalls Industrial Park Colchester CO4 9QY to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from 17-19 Smeaton Close Severalls Industrial Park Colchester CO4 9QY to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 November 2017 (2 pages) |
10 November 2017 | Declaration of solvency (4 pages) |
10 November 2017 | Appointment of a voluntary liquidator (1 page) |
10 November 2017 | Resolutions
|
10 November 2017 | Declaration of solvency (4 pages) |
10 November 2017 | Appointment of a voluntary liquidator (1 page) |
10 November 2017 | Resolutions
|
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Satisfaction of charge 9 in full (4 pages) |
23 December 2016 | Satisfaction of charge 9 in full (4 pages) |
23 December 2016 | Satisfaction of charge 8 in full (4 pages) |
23 December 2016 | Satisfaction of charge 8 in full (4 pages) |
21 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
1 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Statement of capital on 9 July 2015
|
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Solvency Statement dated 15/06/15 (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Solvency Statement dated 15/06/15 (1 page) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 June 2015 | Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page) |
22 February 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
22 February 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
27 January 2015 | Registered office address changed from 10 Brunel Way Severalls Industrial Park Colchester Essex CO4 9QN to 17-19 Smeaton Close Severalls Industrial Park Colchester CO4 9QY on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 10 Brunel Way Severalls Industrial Park Colchester Essex CO4 9QN to 17-19 Smeaton Close Severalls Industrial Park Colchester CO4 9QY on 27 January 2015 (1 page) |
8 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Director's details changed for Mr Paul John Osborne on 28 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Director's details changed for Mr Paul John Osborne on 28 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
8 February 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
21 February 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
10 June 2011 | Director's details changed for Mr Philip John Stanley on 20 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Philip John Stanley on 20 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul John Osborne on 1 April 2010 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul John Osborne on 1 April 2010 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Director's details changed for Mr Paul John Osborne on 1 April 2010 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
21 March 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
24 February 2011 | Cancellation of shares. Statement of capital on 24 February 2011
|
24 February 2011 | Purchase of own shares. (3 pages) |
24 February 2011 | Cancellation of shares. Statement of capital on 24 February 2011
|
24 February 2011 | Purchase of own shares. (3 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 July 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
28 July 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
5 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Paul John Osborne on 15 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Steven Hayhow as a secretary (1 page) |
5 July 2010 | Director's details changed for Mr Paul John Osborne on 15 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Philip John Stanley on 15 April 2010 (2 pages) |
5 July 2010 | Appointment of Mrs Dawn Turner as a secretary (1 page) |
5 July 2010 | Appointment of Mrs Dawn Turner as a secretary (1 page) |
5 July 2010 | Termination of appointment of Steven Hayhow as a secretary (1 page) |
5 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Philip John Stanley on 15 April 2010 (2 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 October 2008 (24 pages) |
6 May 2009 | Full accounts made up to 31 October 2008 (24 pages) |
23 April 2009 | Appointment terminated director roderick lewis (2 pages) |
23 April 2009 | Appointment terminated director roderick lewis (2 pages) |
16 April 2008 | Director's change of particulars / paul osborne / 01/02/2008 (1 page) |
16 April 2008 | Director's change of particulars / paul osborne / 01/02/2008 (1 page) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 October 2007 (23 pages) |
4 February 2008 | Full accounts made up to 31 October 2007 (23 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
9 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
13 February 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
13 February 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
18 November 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
18 November 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (4 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (4 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
3 August 2004 | Accounts for a small company made up to 31 October 2003 (18 pages) |
3 August 2004 | Accounts for a small company made up to 31 October 2003 (18 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
22 July 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
22 July 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members
|
25 April 2003 | Return made up to 16/04/03; full list of members
|
4 October 2002 | Ad 04/09/02--------- £ si 117@1=117 £ ic 83/200 (2 pages) |
4 October 2002 | Ad 04/09/02--------- £ si 117@1=117 £ ic 83/200 (2 pages) |
19 June 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
19 June 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members
|
29 April 2002 | Return made up to 16/04/02; full list of members
|
18 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members
|
10 May 2001 | Return made up to 16/04/01; full list of members
|
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
1 March 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 16/04/00; full list of members
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 16/04/00; full list of members
|
8 May 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
8 May 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
14 July 1999 | Ad 28/10/98--------- £ si 81@1 (2 pages) |
14 July 1999 | Statement of affairs (5 pages) |
14 July 1999 | Statement of affairs (5 pages) |
14 July 1999 | Ad 28/10/98--------- £ si 81@1 (2 pages) |
17 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
16 November 1998 | Particulars of mortgage/charge (9 pages) |
16 November 1998 | Particulars of mortgage/charge (9 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
19 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: brunel way severalls park colchester essex CO4 4QX (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: brunel way severalls park colchester essex CO4 4QX (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 October 1996 (8 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Accounts for a dormant company made up to 31 October 1996 (8 pages) |
25 July 1997 | Resolutions
|
21 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: audley house berechurch hall road colchester CO2 9BN (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: audley house berechurch hall road colchester CO2 9BN (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: audley house berechurch hall road colchester essex CO2 9BN (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: audley house berechurch hall road colchester essex CO2 9BN (1 page) |
21 July 1996 | Secretary resigned (1 page) |
18 June 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
18 June 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
16 April 1996 | Incorporation (20 pages) |
16 April 1996 | Incorporation (20 pages) |