Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Malcolm David Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 13 November 1998) |
Role | Manager |
Correspondence Address | Whitelands Langford Road Wickham Bishops Witham Essex CM8 3JG |
Secretary Name | Derek Winston Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 13 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | The Old Vicarage Swineshead Boston Lincs PE20 3JA |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 July 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 July 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 December 2014) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Regis Group (Reversions No.1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,149 |
Net Worth | £663,106 |
Current Liabilities | £176,231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
14 April 2011 | Delivered on: 3 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment and charge of contracts 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: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details. Fully Satisfied |
---|---|
20 April 2010 | Delivered on: 22 April 2010 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blocks e and f columbia wharf grays t/no EX589083, blocks b, c and d columbia wharf grays t/no EX589332 and block a colmbia wharf grays t/no EX590055. 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 |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture (full) 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. Fully Satisfied |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Columbia wharf,grays essex RM17; EX590055,EX589332 and EX589083. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 November 1998 | Delivered on: 26 November 1998 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block a,columbia wharf,grays,essex.t/no.EX590055;blocks b,c & d,columbia wharf,grays,essex.t/no.EX589332;blocks e & f,columbia wharf,grays,essex.t/no.EX549083.. 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 |
16 January 1998 | Delivered on: 28 January 1998 Satisfied on: 10 December 1998 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: F/H property k/a columbia wharf grays essex block a t/no EX178438. 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 |
12 January 1998 | Delivered on: 16 January 1998 Satisfied on: 10 December 1998 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: F/H property k/a columbia wharf grays essex blocks e & f t/no: EX178438. 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 |
12 January 1998 | Delivered on: 16 January 1998 Satisfied on: 10 December 1998 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: F/H property k/a columbia wharf grays essex blocks b c & d t/no: EX178438. 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 |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as blocks b,c and d columbia wharf, grays registered at hm land registry under title number EX589332 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including block a, columbia wharf, grays (title number EX590055).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 62 to 84 (even) cunningham avenue, hatfield, AL10 9JH (title number HD531734). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including block a, columbia wharf, grays (title number EX590055). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including (I) block a, columbia wharf, grays (title number: EX590055) and (ii) blocks b, c and d columbia wharf, grays RM17 6QG (title number: EX589332).. See the charge for more details. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Block a, columbia wharf, grays, t/no: EX590055. Blocks b, c and d columbia wharf, grays, t/no: EX589332; and. Blocks e and f columbia wharf, t/no: EX589083. Outstanding |
18 February 2021 | Change of details for Regis Group (Reversions No.1) Ltd as a person with significant control on 16 February 2021 (2 pages) |
---|---|
16 February 2021 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page) |
11 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 034513960010 in full (1 page) |
11 December 2019 | Satisfaction of charge 034513960013 in full (1 page) |
11 December 2019 | Satisfaction of charge 034513960011 in full (1 page) |
11 December 2019 | Satisfaction of charge 034513960014 in full (1 page) |
11 December 2019 | Satisfaction of charge 034513960012 in full (1 page) |
25 November 2019 | Registration of charge 034513960015, created on 22 November 2019 (201 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
23 October 2018 | Director's details changed for Ms Katharine Morshead on 23 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
23 October 2018 | Director's details changed for Mr Piers De Vigne on 23 October 2018 (2 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Regis Group (Reversions No.1) Ltd as a person with significant control on 8 September 2017 (2 pages) |
16 October 2017 | Change of details for Regis Group (Reversions No.1) Ltd as a person with significant control on 8 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
6 September 2017 | Registration of charge 034513960014, created on 29 August 2017 (88 pages) |
6 September 2017 | Registration of charge 034513960014, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 034513960012, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 034513960012, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 034513960013, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 034513960013, created on 29 August 2017 (85 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 June 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page) |
17 June 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 August 2015 | Termination of appointment of Michelle Jones as a director on 15 June 2015 (1 page) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Michelle Jones as a director on 15 June 2015 (1 page) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 June 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 June 2015 (2 pages) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
5 June 2015 | Registration of charge 034513960011, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 034513960011, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 034513960011, created on 1 June 2015 (142 pages) |
26 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
26 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 June 2014 | Satisfaction of charge 7 in full (4 pages) |
14 June 2014 | Satisfaction of charge 8 in full (2 pages) |
14 June 2014 | Satisfaction of charge 8 in full (2 pages) |
14 June 2014 | Satisfaction of charge 9 in full (6 pages) |
14 June 2014 | Satisfaction of charge 7 in full (4 pages) |
14 June 2014 | Satisfaction of charge 9 in full (6 pages) |
30 May 2014 | Registration of charge 034513960010 (159 pages) |
30 May 2014 | Registration of charge 034513960010 (159 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (9 pages) |
7 May 2014 | Memorandum and Articles of Association (9 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Register(s) moved to registered office address (1 page) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Register(s) moved to registered office address (1 page) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (52 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (52 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of debenture register (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
26 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 October 2005 | Memorandum and Articles of Association (15 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Memorandum and Articles of Association (15 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page) |
28 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
20 December 2001 | Full accounts made up to 31 October 2000 (11 pages) |
20 December 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
20 December 2001 | Full accounts made up to 31 October 2000 (11 pages) |
16 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 October 1999 (10 pages) |
13 April 2001 | Full accounts made up to 31 October 1999 (10 pages) |
15 January 2001 | Return made up to 17/10/00; full list of members (6 pages) |
15 January 2001 | Return made up to 17/10/00; full list of members (6 pages) |
5 December 1999 | Return made up to 17/10/99; full list of members
|
5 December 1999 | Return made up to 17/10/99; full list of members
|
16 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
16 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: c/o hacker young 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Declaration of assistance for shares acquisition (22 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: c/o hacker young 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
19 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
19 November 1998 | Declaration of assistance for shares acquisition (22 pages) |
19 November 1998 | Resolutions
|
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 8/8 underwood street london N1 7JQ (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 8/8 underwood street london N1 7JQ (1 page) |
17 October 1997 | Incorporation (21 pages) |
17 October 1997 | Incorporation (21 pages) |