Ardleigh
Colchester
CO7 7QR
Director Name | Mrs Helen Gidlow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Mathew James King |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mrs Julie Turnbull |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9729 Lake Hugh Drive Gotha Florida 34734 |
Director Name | Gary McGrath |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oakwood Chase Emerson Park Hornchurch Essex RM11 3JT |
Secretary Name | Gary McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oakwood Chase Emerson Park Hornchurch Essex RM11 3JT |
Secretary Name | Doreen Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2004) |
Role | Accounts Manager |
Correspondence Address | 25 Jordans Way Rainham Essex RM13 9QX |
Director Name | Doreen Crowley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2007) |
Role | Accounts Manager |
Correspondence Address | 25 Jordans Way Rainham Essex RM13 9QX |
Director Name | Mr Paul Andrew Turnbull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fordyce Close Hornchurch Essex RM11 3LE |
Secretary Name | Julie Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 6 Fordyce Close Emerson Park Hornchurch Essex RM11 3LE |
Director Name | Mr Alec William Babbs |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davenport Church Langley Harlow Essex CM17 9TF |
Secretary Name | Mr Alec William Babbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davenport Church Langley Harlow Essex CM17 9TF |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Graham Charles Lomer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Secretary Name | Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mrs Samantha Caroline Dixon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | johnstanleys.co.uk |
---|---|
Telephone | 01206 233190 |
Telephone region | Colchester |
Registered Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 10 other UK companies use this postal address |
11.1k at £1 | Manorcourt Care (Norfolk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,210,584 |
Cash | £318,803 |
Current Liabilities | £226,269 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
2 February 2010 | Delivered on: 10 February 2010 Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee) Classification: Deed of acession relating to a debenture and guarantee granted on 4 april 2008 and Secured details: All monies due or to become due from the charging companies or any of them to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 February 2000 | Delivered on: 22 February 2000 Satisfied on: 2 January 2010 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
30 September 2022 | Termination of appointment of Samantha Caroline Dixon as a director on 30 September 2022 (1 page) |
16 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
15 November 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Graham Charles Lomer as a director on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of David John Bates as a director on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Graham Charles Lomer as a secretary on 31 October 2019 (1 page) |
12 August 2019 | Satisfaction of charge 2 in full (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
12 October 2017 | Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (22 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (22 pages) |
2 May 2017 | Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
18 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
22 May 2014 | Appointment of Mr Michael Osborne as a director (2 pages) |
22 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
22 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
22 May 2014 | Appointment of Mr Michael Osborne as a director (2 pages) |
9 September 2013 | Termination of appointment of Julie Turnbull as a director (1 page) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Termination of appointment of Julie Turnbull as a director (1 page) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 May 2013 | Section 519 (1 page) |
15 May 2013 | Section 519 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 September 2010 | Director's details changed for Mrs Julie Turnbull on 22 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Mrs Julie Turnbull on 22 August 2010 (2 pages) |
11 February 2010 | Termination of appointment of Alec Babbs as a director (2 pages) |
11 February 2010 | Registered office address changed from 58 Station Lane Hornchurch Essex RM12 6NB on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 58 Station Lane Hornchurch Essex RM12 6NB on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Alec Babbs as a director (2 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Memorandum and Articles of Association (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 February 2010 | Memorandum and Articles of Association (5 pages) |
10 February 2010 | Resolutions
|
9 February 2010 | Appointment of Mr Graham Charles Lomer as a director (3 pages) |
9 February 2010 | Appointment of Mr Graham Charles Lomer as a director (3 pages) |
9 February 2010 | Appointment of Graham Charles Lomer as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Alec Babbs as a secretary (2 pages) |
9 February 2010 | Appointment of Richard Stanley Clough as a director (3 pages) |
9 February 2010 | Appointment of Richard Stanley Clough as a director (3 pages) |
9 February 2010 | Appointment of Graham Charles Lomer as a secretary (3 pages) |
9 February 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
9 February 2010 | Termination of appointment of Alec Babbs as a secretary (2 pages) |
9 February 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
9 February 2010 | Appointment of David John Bates as a director (3 pages) |
9 February 2010 | Appointment of David John Bates as a director (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
26 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
8 September 2009 | Director's change of particulars / julie turnbull / 30/06/2009 (1 page) |
8 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / julie turnbull / 30/06/2009 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 December 2008 | Ad 01/09/08\gbp si 1111@1=1111\gbp ic 10000/11111\ (2 pages) |
18 December 2008 | Ad 01/09/08\gbp si 1111@1=1111\gbp ic 10000/11111\ (2 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Appointment terminated director paul turnbull (1 page) |
18 August 2008 | Appointment terminated director paul turnbull (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
4 June 2008 | Director's change of particulars / julie straker / 01/02/2008 (1 page) |
4 June 2008 | Director's change of particulars / julie straker / 01/02/2008 (1 page) |
31 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
30 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 January 2006 | Return made up to 22/08/05; full list of members (8 pages) |
9 January 2006 | Return made up to 22/08/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
22 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
27 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
27 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
16 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
16 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
6 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Ad 31/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 July 2001 | Ad 31/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 February 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 22/08/99; no change of members (4 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: the paddock ulting maldon essex CM9 6QY (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: the paddock ulting maldon essex CM9 6QY (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Nc inc already adjusted 29/04/99 (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Nc inc already adjusted 29/04/99 (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
24 April 1999 | Auditor's resignation (1 page) |
24 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 September 1998 | Return made up to 22/08/98; full list of members (5 pages) |
10 September 1998 | Return made up to 22/08/98; full list of members (5 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 August 1997 | Incorporation (15 pages) |
22 August 1997 | Incorporation (15 pages) |