Company NameGrosvenor Court (Clacton) Property Company Limited
DirectorRobert David Clubb
Company StatusActive
Company Number03300187
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert David Clubb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2009(12 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Secretary NameDunwell Property Management Company Limited (Corporation)
StatusCurrent
Appointed09 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Director NameGeorge David John Ramsay
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleRetired
Correspondence Address25 Grosvenor Court
Rosemary Road
Clacton On Sea
Essex
CO15 1NY
Director NameArthur Alfred Davey
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleRetired
Correspondence Address16 Heybridge Road
Ingatestone
Essex
CM4 9AG
Director NamePhilip Peter Allum
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address82 Brinkley Place
Colchester
Essex
CO4 5UX
Secretary NameSheila Anne Allum
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Chalfont Road
Colchester
Essex
CO4 4NY
Director NameMr Ian Dennis Spencer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2002)
RoleBuilding Engineer
Correspondence AddressCrown Cottage
Park Street
Stoke By Nayland
CO6 4SE
Director NameAndrew Colbeck
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 October 2009)
RoleAccountant
Correspondence Address313a Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameAndrew Colbeck
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 October 2009)
RoleCompany Director
Correspondence Address313a Ipswich Road
Colchester
Essex
CO4 0HN
Director NameArthur Filtness
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2008)
RoleRetired
Correspondence Address23 Grosvenor Court
1 Rosemary Road
Clacton On Sea
Essex
CO15 1NY
Director NameMr Desmond Francis McGuire
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House High Street
Manningtree
Essex
CO11 1AD
Director NameMrs Patricia Ann McGuire
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House High Street
Manningtree
Essex
CO11 1AD
Secretary NameAndrew John Chapman
NationalityBritish
StatusResigned
Appointed24 October 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressFolkards Grove Hill
Langham
Colchester
Essex
CO4 5PJ
Secretary NameMiss Chloe Jane Toole
StatusResigned
Appointed01 February 2011(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2012)
RoleCompany Director
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Director NameMr Steven James Brogan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 13 May 2013)
RolePostman
Country of ResidenceNorthern Ireland
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Director NameMrs Briony Lee Garrilovic
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 May 2013)
RoleCredit Services Administrator
Country of ResidenceEngland
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Secretary NameMiss Verity Grace Humm
StatusResigned
Appointed16 August 2012(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2013)
RoleCompany Director
Correspondence AddressCapital House
High Street
Manningtree
Essex
CO11 1AD
Secretary NameMr Robert David Clubb
StatusResigned
Appointed23 September 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A. Filtness & Mrs E.m. Filtness
9.09%
Ordinary
1 at £1B. Sturgeon & A. Sturgeon
9.09%
Ordinary
1 at £1E. Hazelton
9.09%
Ordinary
1 at £1John A. Beavon & Constance F. Beavon
9.09%
Ordinary
1 at £1L. Sibbald
9.09%
Ordinary
1 at £1Mr F.m. Martin & Mrs A. Martin
9.09%
Ordinary
1 at £1Mr R.g. Humphris & Mrs B.a. Humphris
9.09%
Ordinary
1 at £1Mrs J.i. Sigston
9.09%
Ordinary
1 at £1P. Mcguire
9.09%
Ordinary
1 at £1R. Leonard & A. Leonard
9.09%
Ordinary
1 at £1T. Hall
9.09%
Ordinary

Financials

Year2014
Net Worth£26,730
Cash£21,668
Current Liabilities£17,178

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

16 July 1999Delivered on: 21 July 1999
Persons entitled: Philip Peter Allum Arthur Alfred Davey and George John Ramsey

Classification: Legal charge
Secured details: £19,065.39 due or to become due from the company to the chargee.
Particulars: Land on the south side of rosemary road clacton on sea k/a grosvenor court t/no EX324552.
Outstanding

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 November 2017Termination of appointment of Robert David Clubb as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Dunwell Property Management Company Limited as a secretary on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert David Clubb as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Dunwell Property Management Company Limited as a secretary on 9 November 2017 (2 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 April 2017Satisfaction of charge 1 in full (4 pages)
6 April 2017Satisfaction of charge 1 in full (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11
(5 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(5 pages)
27 January 2015Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(5 pages)
27 January 2015Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(5 pages)
26 January 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Suite 4C-5 Gattinetts Business Park Hadleigh Road East Bergholt Colchester CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Suite 4C-5 Gattinetts Business Park Hadleigh Road East Bergholt Colchester CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 24 March 2014 (1 page)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 11
(5 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 11
(5 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 11
(5 pages)
18 February 2014Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page)
18 February 2014Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page)
24 September 2013Appointment of Mr Robert David Clubb as a secretary (1 page)
24 September 2013Termination of appointment of Verity Humm as a secretary (1 page)
24 September 2013Appointment of Mr Robert David Clubb as a secretary (1 page)
24 September 2013Termination of appointment of Verity Humm as a secretary (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Termination of appointment of Briony Garrilovic as a director (1 page)
29 May 2013Termination of appointment of Briony Garrilovic as a director (1 page)
13 May 2013Termination of appointment of Steven Brogan as a director (1 page)
13 May 2013Termination of appointment of Steven Brogan as a director (1 page)
10 January 2013Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page)
10 January 2013Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 10 January 2013 (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 10 January 2013 (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page)
16 August 2012Appointment of Miss Verity Grace Humm as a secretary (1 page)
16 August 2012Appointment of Miss Verity Grace Humm as a secretary (1 page)
16 August 2012Termination of appointment of Chloe Toole as a secretary (1 page)
16 August 2012Termination of appointment of Chloe Toole as a secretary (1 page)
11 July 2012Appointment of Mrs Briony Lee Garrilovic as a director (2 pages)
11 July 2012Appointment of Mrs Briony Lee Garrilovic as a director (2 pages)
28 June 2012Appointment of Mr Steven James Brogan as a director (2 pages)
28 June 2012Appointment of Mr Steven James Brogan as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Termination of appointment of Patricia Mcguire as a director (1 page)
19 June 2012Termination of appointment of Patricia Mcguire as a director (1 page)
19 June 2012Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Desmond Mcguire as a director (1 page)
19 June 2012Termination of appointment of Desmond Mcguire as a director (1 page)
9 January 2012Director's details changed for Mr Robert David Clubb on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Robert David Clubb on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Robert David Clubb on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 November 2011Termination of appointment of Andrew Chapman as a secretary (1 page)
11 November 2011Termination of appointment of Andrew Chapman as a secretary (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Appointment of Miss Chloe Jane Toole as a secretary (1 page)
1 February 2011Appointment of Miss Chloe Jane Toole as a secretary (1 page)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
14 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
19 January 2010Director's details changed for Patricia Ann Mcguire on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Patricia Ann Mcguire on 1 January 2010 (2 pages)
19 January 2010Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 19 January 2010 (1 page)
19 January 2010Director's details changed for Desmond Francis Mcguire on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Desmond Francis Mcguire on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Desmond Francis Mcguire on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Patricia Ann Mcguire on 1 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 19 January 2010 (1 page)
19 January 2010Register inspection address has been changed (1 page)
9 December 2009Appointment of Andrew John Chapman as a secretary (3 pages)
9 December 2009Termination of appointment of Andrew Colbeck as a director (2 pages)
9 December 2009Termination of appointment of Andrew Colbeck as a secretary (2 pages)
9 December 2009Appointment of Mr Robert David Clubb as a director (3 pages)
9 December 2009Appointment of Mr Robert David Clubb as a director (3 pages)
9 December 2009Termination of appointment of Andrew Colbeck as a secretary (2 pages)
9 December 2009Appointment of Andrew John Chapman as a secretary (3 pages)
9 December 2009Termination of appointment of Andrew Colbeck as a director (2 pages)
3 December 2009Registered office address changed from 313a Ipswich Road Colchester Essex CO4 4HN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 313a Ipswich Road Colchester Essex CO4 4HN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 313a Ipswich Road Colchester Essex CO4 4HN on 3 December 2009 (1 page)
30 November 2009Appointment of Desmond Francis Mcguire as a director (3 pages)
30 November 2009Appointment of Desmond Francis Mcguire as a director (3 pages)
30 November 2009Appointment of Patricia Ann Mcguire as a director (3 pages)
30 November 2009Appointment of Patricia Ann Mcguire as a director (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 09/01/09; full list of members (8 pages)
16 April 2009Return made up to 09/01/09; full list of members (8 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Appointment terminated director arthur filtness (1 page)
23 October 2008Appointment terminated director arthur filtness (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 June 2008Return made up to 09/01/08; full list of members (9 pages)
9 June 2008Return made up to 09/01/08; full list of members (9 pages)
2 June 2008Return made up to 09/01/07; full list of members (10 pages)
2 June 2008Return made up to 09/01/07; full list of members (10 pages)
30 May 2007Return made up to 09/01/05; full list of members (12 pages)
30 May 2007Return made up to 09/01/06; full list of members (13 pages)
30 May 2007Return made up to 09/01/05; full list of members (12 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 09/01/04; full list of members (12 pages)
13 June 2005Return made up to 09/01/04; full list of members (12 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002Director resigned (1 page)
14 June 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 April 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 April 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2000Ad 17/07/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
20 December 2000Ad 17/07/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 443 ipswich road colchester essex CO4 4HF (1 page)
22 August 2000Registered office changed on 22/08/00 from: 443 ipswich road colchester essex CO4 4HF (1 page)
4 February 2000Return made up to 09/01/00; full list of members (11 pages)
4 February 2000Return made up to 09/01/00; full list of members (11 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: the old harbourmaster's office hythe quay colchester CO2 8JB (1 page)
28 September 1999Registered office changed on 28/09/99 from: the old harbourmaster's office hythe quay colchester CO2 8JB (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
9 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
30 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
9 November 1998Full accounts made up to 31 January 1998 (11 pages)
9 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 November 1998Full accounts made up to 31 January 1998 (11 pages)
9 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 October 1998Registered office changed on 22/10/98 from: brinkley place 82 lufkin road colchester essex CO4 5UX (1 page)
22 October 1998Registered office changed on 22/10/98 from: brinkley place 82 lufkin road colchester essex CO4 5UX (1 page)
18 August 1998Ad 05/02/97-18/07/98 £ si 7@1 (2 pages)
18 August 1998Ad 05/02/97-18/07/98 £ si 7@1 (2 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Return made up to 09/01/98; full list of members (6 pages)
5 February 1998Return made up to 09/01/98; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1997Incorporation (14 pages)
9 January 1997Incorporation (14 pages)