Company NameHouseinn Limited
Company StatusActive
Company Number03405255
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Tina Amanda Harrington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHighfield House Moulsham Street
Chelmsford
CM2 9AH
Director NameCherry Louisa Twydell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(4 years after company formation)
Appointment Duration22 years, 9 months
RoleBarrister
Correspondence AddressHighfield House Moulsham Street
Chelmsford
CM2 9AH
Director NameMr Jeremy Charles Simison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressHighfield House Moulsham Street
Chelmsford
CM2 9AH
Director NameAlice Henrietta Newton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Moulsham Street
Chelmsford
CM2 9AH
Director NameRobin William John Howard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2001)
RoleBarrister
Correspondence Address55 Water Street
Lavenham
Sudbury
Suffolk
CO10 9RW
Secretary NameMark Roschove
NationalityBritish
StatusResigned
Appointed05 August 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 1997)
RoleBarrister
Correspondence AddressRiverview Florence Villas
The Green Finchingfield
Braintree
Essex
CM7 4JS
Secretary NameAndrew Robert Fitch Holland
NationalityBritish
StatusResigned
Appointed22 September 1997(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1999)
RoleBarrister
Correspondence Address12 Pye Corner
Castle Hedingham
Halstead
Essex
CO9 3DF
Secretary NameAlan Compton
NationalityBritish
StatusResigned
Appointed13 September 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address77 Bodmin Road
Chelmsford
Essex
CM1 6LL
Director NameAlan Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2005)
RoleBarrister
Correspondence Address77 Bodmin Road
Chelmsford
Essex
CM1 6LL
Director NameAnna Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years after company formation)
Appointment Duration15 years, 5 months (resigned 20 December 2016)
RoleBarrister
Correspondence Address50 London Road
Lexden
Colchester
CO3 5HB
Secretary NameKeith Willmore
NationalityBritish
StatusResigned
Appointed11 January 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address1 Hunts Yard
Massingham Drive Earls Colne
Colchester
Essex
CO6 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHighfield House
Moulsham Street
Chelmsford
CM2 9AH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
9.13%
-
2k at £10Daniel Attridge
9.09%
Ordinary B
1.7k at £10Tina Amanda Harrington
7.87%
Ordinary A
1.4k at £10Josephine Spratt-dawson
6.49%
Ordinary B
1.3k at £10Jeremy Simison
5.86%
Ordinary B
1.2k at £10Cherry Louisa Twydell
5.56%
Ordinary B
1.1k at £10Anna Williams
4.87%
Ordinary B
923 at £10Jeremy Simison
4.28%
Ordinary A
700 at £10Grahame Richardson
3.25%
Ordinary B
670 at £10Josephine Spratt-dawson
3.11%
Ordinary A
640 at £10Stefanie Wickins
2.97%
Ordinary A
634 at £10Andrew Bailey
2.94%
Ordinary B
610 at £10Andrew Bailey
2.83%
Ordinary A
600 at £10Cherry Louisa Twydell
2.78%
Ordinary A
600 at £10David O'brien
2.78%
Ordinary A
590 at £10Grahame Richardson
2.74%
Ordinary A
560 at £10Anna Williams
2.60%
Ordinary A
527 at £10Diana Cade
2.44%
Ordinary A
500 at £10David O'brien
2.32%
Ordinary B
500 at £10Suzanne Walker
2.32%
Ordinary A
3k at £10Tina Amanda Harrington
13.79%
Ordinary B

Financials

Year2014
Net Worth£958,383
Cash£11,028
Current Liabilities£92,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

6 August 2010Delivered on: 19 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H highfield house moulsham street chelmsford essex t/no:EX669957 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 September 2001Delivered on: 27 September 2001
Satisfied on: 31 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a highfield house moulsham street chelmsford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 August 1997Delivered on: 29 August 1997
Satisfied on: 31 July 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: 140 new london road chelmsford essex.
Fully Satisfied
20 August 1997Delivered on: 29 August 1997
Satisfied on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 03.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 22 June 2023 with updates (7 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2022Sub-division of shares on 9 June 2022 (4 pages)
6 July 2022Confirmation statement made on 22 June 2022 with updates (8 pages)
1 December 2021Resolutions
  • RES13 ‐ Capital of the company be subdivided 31/10/2021
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2021Sub-division of shares on 31 October 2021 (4 pages)
17 November 2021Second filing of Confirmation Statement dated 22 June 2021 (6 pages)
9 July 202122/06/21 Statement of Capital gbp 235510
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/11/21
(9 pages)
8 April 2021Registered office address changed from Highfield House Moulsham Street Chelmsford Essex CM2 9AF to Highfield House Moulsham Street Chelmsford CM2 9AH on 8 April 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Resolutions
  • RES13 ‐ Sub divided 01/10/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2020Sub-division of shares on 1 October 2020 (4 pages)
7 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 235,510
(3 pages)
14 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 235,170
(3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (8 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 234,970
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 234,630
(3 pages)
9 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 233,920
(3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (8 pages)
10 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 232,900
(3 pages)
10 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 231,680
(3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 231,340
(3 pages)
9 July 2018Confirmation statement made on 22 June 2018 with updates (8 pages)
5 July 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 231,010
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 230,740
(3 pages)
10 January 2018Director's details changed for Mr Jeremy Charles Simison on 10 January 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2017Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Cherry Louisa Twydell on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Alice Henrietta Borett on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Cherry Louisa Twydell on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Alice Henrietta Borett on 26 October 2017 (2 pages)
24 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 229,430
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 229,430
(3 pages)
12 July 2017Director's details changed for Alice Henrietta Newton on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Alice Henrietta Newton on 10 July 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (9 pages)
12 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 228,890
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 228,290
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 228,290
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 228,890
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 227,900
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 227,900
(3 pages)
20 December 2016Appointment of Alice Henrietta Newton as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Anna Williams as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Anna Williams as a director on 20 December 2016 (1 page)
20 December 2016Appointment of Alice Henrietta Newton as a director on 20 December 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 223,960
(9 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 223,960
(9 pages)
27 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 223,960
(5 pages)
27 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 223,960
(5 pages)
12 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 222,870
(5 pages)
12 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 222,870
(5 pages)
12 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 222,870
(5 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 222,580
(5 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 222,580
(5 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders (11 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders (11 pages)
29 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 215,650
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 215,650
(5 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 214,720
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 215,650
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 215,320
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 215,650
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 214,170
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 215,320
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 214,720
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 214,170
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 214,150
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 214,150
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 214,150
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 214,150
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 214,150
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 207,660
(9 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 207,660
(9 pages)
15 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 207,430
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 207,660
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 207,660
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 207,430
(3 pages)
4 February 2014Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages)
3 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200,750
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200,750
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200,750
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 207,430
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 207,430
(3 pages)
3 September 2013Annual return made up to 18 July 2013 with a full list of shareholders (9 pages)
3 September 2013Annual return made up to 18 July 2013 with a full list of shareholders (9 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/05/2012
(6 pages)
3 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/05/2012
(6 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
30 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 199,210
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 197,410
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 197,410
(3 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
30 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 199,210
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 197,410
(3 pages)
13 July 2012Resolutions
  • RES13 ‐ Subdivide shares 09/05/2012
(1 page)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Sub-division of shares on 9 May 2012 (5 pages)
13 July 2012Resolutions
  • RES13 ‐ Subdivide shares 09/05/2012
(1 page)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Resolutions
  • RES13 ‐ Subdivision 09/05/2012
(1 page)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Sub-division of shares on 9 May 2012 (5 pages)
3 July 2012Resolutions
  • RES13 ‐ Subdivision 09/05/2012
(1 page)
26 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 173,810
  • ANNOTATION A second filed SH01 was registered on 03/09/2012
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 173,710
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 173,810
  • ANNOTATION A second filed SH01 was registered on 03/09/2012
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 173,710
(4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
28 June 2011Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Jeremy Simison on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Jeremy Simison on 20 June 2011 (2 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (21 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (21 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2009Termination of appointment of Keith Willmore as a secretary (1 page)
26 November 2009Termination of appointment of Keith Willmore as a secretary (1 page)
4 September 2009Return made up to 18/07/09; full list of members (14 pages)
4 September 2009Return made up to 18/07/09; full list of members (14 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 18/07/08; full list of members (16 pages)
16 October 2008Return made up to 18/07/08; full list of members (16 pages)
31 March 2008Capitals not rolled up (2 pages)
31 March 2008Capitals not rolled up (2 pages)
8 February 2008Ad 05/01/07--------- £ si 30@100 (2 pages)
8 February 2008Ad 05/01/07--------- £ si 30@100 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 18/07/07; full list of members (11 pages)
28 August 2007Return made up to 18/07/07; full list of members (11 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Ad 10/02/05-04/12/06 £ si 206@100 (4 pages)
7 February 2007Ad 10/02/05-04/12/06 £ si 206@100 (4 pages)
1 August 2006Return made up to 18/07/06; change of members (6 pages)
1 August 2006Return made up to 18/07/06; change of members (6 pages)
1 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Return made up to 18/07/05; full list of members (13 pages)
30 July 2005Return made up to 18/07/05; full list of members (13 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
8 February 2005Resolutions
  • RES13 ‐ A b and c shares subdi 01/10/04
(1 page)
8 February 2005Nc inc already adjusted 01/10/04 (2 pages)
8 February 2005Nc inc already adjusted 01/10/04 (2 pages)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Resolutions
  • RES13 ‐ A b and c shares subdi 01/10/04
(1 page)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 18/07/04; no change of members (6 pages)
19 August 2004Return made up to 18/07/04; no change of members (6 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
28 January 2004Ad 13/03/02-14/05/03 £ si 37@500 (3 pages)
28 January 2004Ad 13/03/02-14/05/03 £ si 37@500 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 January 2004Ad 13/03/02-14/05/03 £ si 37@500 (3 pages)
11 January 2004Ad 13/03/02-14/05/03 £ si 37@500 (3 pages)
21 August 2003Return made up to 18/07/03; full list of members (11 pages)
21 August 2003Return made up to 18/07/03; full list of members (11 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
25 July 2002Return made up to 18/07/02; full list of members (10 pages)
25 July 2002Return made up to 18/07/02; full list of members (10 pages)
17 July 2002Ad 27/05/02--------- £ si 10@1=10 £ ic 117000/117010 (2 pages)
17 July 2002Nc inc already adjusted 27/05/02 (2 pages)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2002Ad 27/05/02--------- £ si 10@1=10 £ ic 117000/117010 (2 pages)
17 July 2002Nc inc already adjusted 27/05/02 (2 pages)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2002Registered office changed on 04/03/02 from: 140 new london road chelmsford essex CM2 0AW (1 page)
4 March 2002Registered office changed on 04/03/02 from: 140 new london road chelmsford essex CM2 0AW (1 page)
8 February 2002Ad 01/11/01--------- £ si 67@500=33500 £ ic 83500/117000 (3 pages)
8 February 2002Ad 01/11/01--------- £ si 67@500=33500 £ ic 83500/117000 (3 pages)
27 December 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
27 December 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 18/07/01; change of members (8 pages)
13 August 2001Return made up to 18/07/01; change of members (8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
3 May 2001Nc inc already adjusted 25/10/99 (2 pages)
3 May 2001Ad 31/08/00--------- £ si 5@500=2500 £ ic 50000/52500 (2 pages)
3 May 2001Ad 27/03/01--------- £ si 61@500=30500 £ ic 53000/83500 (3 pages)
3 May 2001Ad 27/03/01--------- £ si 61@500=30500 £ ic 53000/83500 (3 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Ad 31/08/00--------- £ si 5@500=2500 £ ic 50000/52500 (2 pages)
3 May 2001Ad 05/09/00--------- £ si 1@500=500 £ ic 52500/53000 (2 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Ad 05/09/00--------- £ si 1@500=500 £ ic 52500/53000 (2 pages)
3 May 2001Nc inc already adjusted 25/10/99 (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 October 2000Return made up to 18/07/00; full list of members (7 pages)
19 October 2000Return made up to 18/07/00; full list of members (7 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
3 November 1999Return made up to 18/07/99; full list of members (7 pages)
3 November 1999Return made up to 18/07/99; full list of members (7 pages)
1 October 1999Ad 16/07/99--------- £ si 98@500=49000 £ ic 1000/50000 (2 pages)
1 October 1999Ad 16/07/99--------- £ si 98@500=49000 £ ic 1000/50000 (2 pages)
24 September 1999Ad 16/07/99--------- £ si 998@1=998 £ ic 2/1000 (1 page)
24 September 1999Conso 16/07/99 (1 page)
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1999Ad 16/07/99--------- £ si 998@1=998 £ ic 2/1000 (1 page)
24 September 1999£ nc 1000/50000 16/07/99 (2 pages)
24 September 1999£ nc 1000/50000 16/07/99 (2 pages)
24 September 1999Conso 16/07/99 (1 page)
17 May 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 May 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 November 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1997Incorporation (9 pages)
18 July 1997Incorporation (9 pages)