Company NameThe Chameleon Group Limited
Company StatusDissolved
Company Number03186577
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date30 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip John Stanley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Golden Hunter North End Road
Little Yeldham
Halstead
Essex
CO9 4LG
Director NameMr Paul John Osborne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2005(8 years, 9 months after company formation)
Appointment Duration14 years (closed 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
Secretary NameMrs Dawn Turner
StatusClosed
Appointed01 April 2010(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2019)
RoleCompany Director
Correspondence Address5 Tenter Field
Stratford St. Mary
Colchester
Essex
CO7 6YE
Director NameJane Elizabeth Heeps
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSeptember Barn
North End Little Yeldham
Halstead
Essex
CO9 4LJ
Secretary NameJane Elizabeth Heeps
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSeptember Barn
North End Little Yeldham
Halstead
Essex
CO9 4LJ
Director NameMr Christopher Hutton-Penman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTurnpike House Weymouth Road
Martinstown
Dorchester
Dorset
DT2 9JJ
Director NameIan Bruce Mark Sharratt
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2006)
RoleAccountant
Correspondence Address42 Milton Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9BE
Director NameTania De Burnay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2003)
RoleManager
Correspondence AddressReynolds House
Church Road
Tostock
Suffolk
IP30 9PA
Director NameSteven Sharratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2001)
RoleCorporate Lawyer
Correspondence AddressHome Farm Dane Hill Road
Kennett
Newmarket
Suffolk
CB8 7QL
Director NameMr Roderick Francis Lewis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaddlewood
Netley Firs Close
Southampton
Hampshire
SO19 6DX
Secretary NameIan Bruce Mark Sharratt
NationalityBritish
StatusResigned
Appointed31 January 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2006)
RoleCompany Director
Correspondence Address42 Milton Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9BE
Director NameMr Paul Moir Clark
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 June 2015)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Farmhouse
The Street
Wickham Skeith
Suffolk
IP23 8LR
Secretary NameSteven Ronald Hayhow
NationalityBritish
StatusResigned
Appointed10 January 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address1 Dragonfly Walk
Ipswich
Suffolk
IP3 9UG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitethechameleongroup.co.uk
Telephone01206 500848
Telephone regionColchester

Location

Registered AddressPrincess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

91 at £1Paul Osborne
50.00%
Ordinary
91 at £1Philip John Stanley
50.00%
Ordinary

Financials

Year2014
Turnover£7,880,687
Gross Profit£2,046,601
Net Worth£1,870,066
Cash£872,371
Current Liabilities£1,819,994

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

3 September 2010Delivered 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 2010Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

30 January 2019Final Gazette dissolved following liquidation (1 page)
30 October 2018Return of final meeting in a members' voluntary winding up (15 pages)
16 November 2017Registered 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 2017Registered 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 2017Declaration of solvency (4 pages)
10 November 2017Appointment of a voluntary liquidator (1 page)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
10 November 2017Declaration of solvency (4 pages)
10 November 2017Appointment of a voluntary liquidator (1 page)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 December 2016Satisfaction of charge 9 in full (4 pages)
23 December 2016Satisfaction of charge 9 in full (4 pages)
23 December 2016Satisfaction of charge 8 in full (4 pages)
23 December 2016Satisfaction of charge 8 in full (4 pages)
21 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
1 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
1 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 182
(4 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 182
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 182.00
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 182.00
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 182.00
(4 pages)
26 June 2015Statement by Directors (1 page)
26 June 2015Statement by Directors (1 page)
26 June 2015Solvency Statement dated 15/06/15 (1 page)
26 June 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 15/06/2015
(2 pages)
26 June 2015Solvency Statement dated 15/06/15 (1 page)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 182
(4 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 182
(4 pages)
16 June 2015Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page)
22 February 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
22 February 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
27 January 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 October 2013 (15 pages)
8 July 2014Full accounts made up to 31 October 2013 (15 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 182
(6 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 182
(6 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 182
(6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Director's details changed for Mr Paul John Osborne on 28 May 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Director's details changed for Mr Paul John Osborne on 28 May 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
8 February 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
8 February 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
21 February 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
21 February 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
10 June 2011Director's details changed for Mr Philip John Stanley on 20 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Philip John Stanley on 20 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Paul John Osborne on 1 April 2010 (2 pages)
3 June 2011Director's details changed for Mr Paul John Osborne on 1 April 2010 (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for Mr Paul John Osborne on 1 April 2010 (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
21 March 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
21 March 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
24 February 2011Cancellation of shares. Statement of capital on 24 February 2011
  • GBP 182
(4 pages)
24 February 2011Purchase of own shares. (3 pages)
24 February 2011Cancellation of shares. Statement of capital on 24 February 2011
  • GBP 182
(4 pages)
24 February 2011Purchase of own shares. (3 pages)
18 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 July 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
28 July 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
5 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Paul John Osborne on 15 April 2010 (2 pages)
5 July 2010Termination of appointment of Steven Hayhow as a secretary (1 page)
5 July 2010Director's details changed for Mr Paul John Osborne on 15 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Philip John Stanley on 15 April 2010 (2 pages)
5 July 2010Appointment of Mrs Dawn Turner as a secretary (1 page)
5 July 2010Appointment of Mrs Dawn Turner as a secretary (1 page)
5 July 2010Termination of appointment of Steven Hayhow as a secretary (1 page)
5 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Philip John Stanley on 15 April 2010 (2 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 October 2008 (24 pages)
6 May 2009Full accounts made up to 31 October 2008 (24 pages)
23 April 2009Appointment terminated director roderick lewis (2 pages)
23 April 2009Appointment terminated director roderick lewis (2 pages)
16 April 2008Director's change of particulars / paul osborne / 01/02/2008 (1 page)
16 April 2008Director's change of particulars / paul osborne / 01/02/2008 (1 page)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 October 2007 (23 pages)
4 February 2008Full accounts made up to 31 October 2007 (23 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
9 March 2007Full accounts made up to 31 October 2006 (21 pages)
9 March 2007Full accounts made up to 31 October 2006 (21 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 16/04/06; full list of members (3 pages)
26 April 2006Return made up to 16/04/06; full list of members (3 pages)
13 February 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
13 February 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
18 November 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
18 November 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
25 April 2005Return made up to 16/04/05; full list of members (4 pages)
25 April 2005Return made up to 16/04/05; full list of members (4 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
3 August 2004Accounts for a small company made up to 31 October 2003 (18 pages)
3 August 2004Accounts for a small company made up to 31 October 2003 (18 pages)
22 April 2004Return made up to 16/04/04; full list of members (8 pages)
22 April 2004Return made up to 16/04/04; full list of members (8 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
22 July 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
22 July 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
25 April 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2002Ad 04/09/02--------- £ si 117@1=117 £ ic 83/200 (2 pages)
4 October 2002Ad 04/09/02--------- £ si 117@1=117 £ ic 83/200 (2 pages)
19 June 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
19 June 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2001Full accounts made up to 31 October 2000 (14 pages)
18 May 2001Full accounts made up to 31 October 2000 (14 pages)
10 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
1 March 2001Particulars of mortgage/charge (4 pages)
1 March 2001Particulars of mortgage/charge (4 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
8 May 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
14 July 1999Ad 28/10/98--------- £ si 81@1 (2 pages)
14 July 1999Statement of affairs (5 pages)
14 July 1999Statement of affairs (5 pages)
14 July 1999Ad 28/10/98--------- £ si 81@1 (2 pages)
17 May 1999Return made up to 16/04/99; full list of members (6 pages)
17 May 1999Return made up to 16/04/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 October 1998 (10 pages)
30 April 1999Full accounts made up to 31 October 1998 (10 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
16 November 1998Particulars of mortgage/charge (9 pages)
16 November 1998Particulars of mortgage/charge (9 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
6 August 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
6 August 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
19 June 1998Return made up to 16/04/98; no change of members (4 pages)
19 June 1998Return made up to 16/04/98; no change of members (4 pages)
8 May 1998Registered office changed on 08/05/98 from: brunel way severalls park colchester essex CO4 4QX (1 page)
8 May 1998Registered office changed on 08/05/98 from: brunel way severalls park colchester essex CO4 4QX (1 page)
25 July 1997Accounts for a dormant company made up to 31 October 1996 (8 pages)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Accounts for a dormant company made up to 31 October 1996 (8 pages)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Return made up to 16/04/97; full list of members (6 pages)
21 May 1997Return made up to 16/04/97; full list of members (6 pages)
19 May 1997Registered office changed on 19/05/97 from: audley house berechurch hall road colchester CO2 9BN (1 page)
19 May 1997Registered office changed on 19/05/97 from: audley house berechurch hall road colchester CO2 9BN (1 page)
21 July 1996Registered office changed on 21/07/96 from: audley house berechurch hall road colchester essex CO2 9BN (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: audley house berechurch hall road colchester essex CO2 9BN (1 page)
21 July 1996Secretary resigned (1 page)
18 June 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
18 June 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed;new director appointed (2 pages)
21 May 1996Registered 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 1996Registered 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 1996New secretary appointed;new director appointed (2 pages)
21 May 1996New director appointed (2 pages)
16 April 1996Incorporation (20 pages)
16 April 1996Incorporation (20 pages)