Brentwood
Essex
CM14 4AB
Director Name | Alan Godrey Gibbs |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Redcrofts Groves Cottages North Road South Ockendon Essex RM15 6SR |
Director Name | Catherine Teresa Gibbs |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Redcrofts Groves Cottages North Road South Ockendon Essex RM15 6SR |
Secretary Name | Teresa Maria Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Rockingham Avenue Hornchurch Essex RM11 1HN |
Director Name | Gerardina Adrianne Cook |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 28 William Close Romford Essex RM5 3EX |
Secretary Name | Andrew James Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rockingham Avenue Hornchurch Essex RM11 1HH |
Secretary Name | Catherine Teresa Gibbs |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Retired Director |
Correspondence Address | 6 Rhapsody Crescent Clements Park Warley Brentwood Essex CM14 5WY |
Secretary Name | Alan Godfrey Gibbs |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 6 Rhapsody Crescent Clements Park Warley Brentwood Essex CM14 5GD |
Secretary Name | Catherine Teresa Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2021) |
Role | Administrator |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Alan Godfrey Gibbs |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Catherine Teresa Gibbs |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,105,321 |
Cash | £369,908 |
Current Liabilities | £249,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 March 2011 | Delivered on: 30 March 2011 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: Tyes farm (otherwise tyes cottage), hall lane, upminster, essex t/no EGL234036 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 March 2011 | Delivered on: 30 March 2011 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: Faringdon lodge, faringdon avenue, romford, essex t/no EGL343345 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 December 2010 | Delivered on: 6 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
25 May 2007 | Delivered on: 12 June 2007 Persons entitled: Alan Godfrey Gibbs & Catherine Teresa Gibbs and Teresa Maria Quinn & Andrew James Quinn Classification: Legal charge Secured details: £104,000.00 and all other monies due or to become due. Particulars: Faringdon lodge, 1 faringdon avenue, romford, essex t/no EGL343345. Outstanding |
2 February 2007 | Delivered on: 7 February 2007 Persons entitled: Alan Godfrey Gibbs and Catherine Teresa Gibbs Classification: Legal charge Secured details: £1,222,000.00 and all other monies due or to become due. Particulars: Tyes cottage, hall lane, upminster, essex t/n EGL234036. Outstanding |
3 May 2011 | Delivered on: 19 May 2011 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: Faringdon lodge faringdon avenue romford essex t/no. EGL343345 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 |
12 June 2000 | Delivered on: 14 June 2000 Satisfied on: 8 March 2011 Persons entitled: Alan Godfrey Gibbs and Catherine Teresa Gibbs and Teresa Maria Quinn and Andrew James Quinn Classification: Floating charge Secured details: £120,000 plus further advances and interest thereon due or to become due from the company to the chargee. Particulars: All the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 3 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H faringdon lodge faringdon avenue harold hill romford-EGL343345. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 8 March 2011 Persons entitled: Catherine Teresa Gibbs Teresa Maria Quinn Andrew James Quinn Alan Godfrey Gibbs Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H faringdon lodge 1 faringdon avenue harold hill romford essex RM14 3PR. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1997 | Delivered on: 29 July 1997 Satisfied on: 2 February 2011 Persons entitled: Alca (UK) Limited Classification: Legal charge Secured details: £350,000.00 with interest due or to become due from the company to the chargee. Particulars: Property k/a the haven 1 faringdon avenue harold hill romforsd essex. Fully Satisfied |
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
23 November 2021 | Full accounts made up to 31 March 2021 (26 pages) |
30 March 2021 | Resolutions
|
15 March 2021 | Cessation of Alan Godfrey Gibbs as a person with significant control on 29 January 2021 (1 page) |
15 March 2021 | Termination of appointment of Alan Godfrey Gibbs as a director on 15 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
15 March 2021 | Cessation of Catherine Teresa Gibbs as a person with significant control on 29 January 2021 (1 page) |
15 March 2021 | Termination of appointment of Catherine Teresa Gibbs as a secretary on 15 March 2021 (1 page) |
15 March 2021 | Change of details for T.L. Care (Havering) Holdings Limited as a person with significant control on 31 January 2021 (2 pages) |
15 March 2021 | Termination of appointment of Catherine Teresa Gibbs as a director on 15 March 2021 (1 page) |
15 March 2021 | Notification of T.L. Care (Havering) Holdings Limited as a person with significant control on 29 January 2021 (2 pages) |
15 March 2021 | Cessation of Teresa Maria Quinn as a person with significant control on 31 January 2021 (1 page) |
4 March 2021 | Satisfaction of charge 10 in full (2 pages) |
4 March 2021 | Satisfaction of charge 7 in full (1 page) |
4 March 2021 | Satisfaction of charge 9 in full (2 pages) |
4 March 2021 | Satisfaction of charge 6 in full (1 page) |
4 March 2021 | Satisfaction of charge 5 in full (1 page) |
4 March 2021 | Satisfaction of charge 8 in full (1 page) |
18 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
2 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
9 April 2019 | Notification of Teresa Maria Quinn as a person with significant control on 29 March 2019 (2 pages) |
9 April 2019 | Notification of Catherine Teresa Gibbs as a person with significant control on 29 March 2019 (2 pages) |
9 April 2019 | Change of details for Mr Alan Godfrey Gibbs as a person with significant control on 29 March 2019 (2 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
17 April 2018 | Appointment of Catherine Teresa Gibbs as a director on 2 April 2018 (2 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 September 2016 | Director's details changed for Teresa Maria Quinn on 29 July 2016 (2 pages) |
19 September 2016 | Secretary's details changed for Catherine Teresa Gibbs on 29 July 2016 (1 page) |
19 September 2016 | Director's details changed for Teresa Maria Quinn on 29 July 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Alan Godfrey Gibbs on 29 July 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Alan Godfrey Gibbs on 29 July 2016 (2 pages) |
19 September 2016 | Secretary's details changed for Catherine Teresa Gibbs on 29 July 2016 (1 page) |
31 May 2016 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 8 High Street Brentwood Essex CM14 4AB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 8 High Street Brentwood Essex CM14 4AB on 31 May 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
7 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
2 December 2014 | Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Catherine Teresa Gibbs on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Alan Godfrey Gibbs on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Teresa Maria Quinn on 2 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Teresa Maria Quinn on 1 January 2014 (2 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Teresa Maria Quinn on 1 January 2014 (2 pages) |
22 October 2014 | Director's details changed for Teresa Maria Quinn on 1 January 2014 (2 pages) |
13 August 2014 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 13 August 2014 (2 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 16 March 2012 (1 page) |
14 February 2012 | Auditor's resignation (3 pages) |
14 February 2012 | Auditor's resignation (3 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 4 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 4 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 4 October 2011 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2011 | Appointment of Mr Alan Godfrey Gibbs as a director (2 pages) |
26 April 2011 | Appointment of Mr Alan Godfrey Gibbs as a director (2 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 May 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Return made up to 04/10/08; full list of members (3 pages) |
18 August 2009 | Return made up to 04/10/08; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Appointment terminated secretary alan gibbs (2 pages) |
24 December 2008 | Appointment terminated secretary alan gibbs (2 pages) |
24 December 2008 | Secretary appointed catherine teresa gibbs (1 page) |
24 December 2008 | Secretary appointed catherine teresa gibbs (1 page) |
31 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
17 December 2003 | Return made up to 04/10/03; full list of members
|
17 December 2003 | Return made up to 04/10/03; full list of members
|
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2002 | Secretary's particulars changed (1 page) |
16 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | Return made up to 04/10/99; full list of members
|
24 November 1999 | Return made up to 04/10/99; full list of members
|
29 September 1999 | Particulars of mortgage/charge (5 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (5 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
2 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
16 October 1997 | Return made up to 04/10/97; full list of members
|
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Return made up to 04/10/97; full list of members
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Ad 16/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 1997 | Ad 16/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
14 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: avon house, 172 avon road cranham upminster essex RM14 1RQ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: avon house, 172 avon road cranham upminster essex RM14 1RQ (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Company name changed T.L. (havering) care LIMITED\certificate issued on 07/10/96 (2 pages) |
7 October 1996 | Company name changed T.L. (havering) care LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Incorporation (17 pages) |
4 October 1996 | Incorporation (17 pages) |