Company NameHichens Properties Limited
DirectorHenry David Lancaster Hichens
Company StatusActive
Company Number03497785
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry David Lancaster Hichens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressBroad Oaks
Stump Lane
Chelmsford
Essex
CM1 7SJ
Secretary NameJames Edward Hichens
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleStudent
Correspondence AddressCorner Cottage
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BB
Secretary NameAilsa-Claire Hichens
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years after company formation)
Appointment Duration21 years, 11 months (resigned 17 January 2022)
RoleCompany Director
Correspondence AddressBroadoaks
Stump Lane
Chelmsford
Essex
CM1 7SJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Michael Stuart Associates Ltd Suite F4,The Business Centre
Temple Wood Estate, Stock Road
Chelmsford
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Henry David Lancaster Hichens
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,436
Cash£51,203
Current Liabilities£7,092

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

7 June 2002Delivered on: 8 June 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £44,000.00 due or to become due from the company to the chargee.
Particulars: 37 inkerpole place chelmer village CM2 6UD.
Outstanding
3 November 1999Delivered on: 20 November 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 173B upper bridge road chelmsford essex.
Outstanding
19 July 1999Delivered on: 30 July 1999
Persons entitled: First Active Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan on any account whatsoever.
Particulars: The property known as 2 tyssen mead boreham chelmsford essex CH3 3HK.
Outstanding
19 July 1999Delivered on: 30 July 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan on any account whatsoever.
Particulars: The property known as 22 tyssen mead boreham chelmsford essex CH3 3HK.
Outstanding
31 March 1999Delivered on: 1 April 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 31 march 1999.
Particulars: 4 creance court seymour street chelmsford essex CM2 onp.
Outstanding
26 June 1998Delivered on: 16 July 1998
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or any accounts whatsoever.
Particulars: 2 tyssen mead boreham nr chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1998Delivered on: 16 July 1998
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan.
Particulars: Property k/a 22 tyssen mead boreham nr chelmsford essex together with the benefit of all rental income together with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 tyssen mead, boreham, chelmsford, essex, CM3 3HX as more particularly described under title number EX602367.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 4 creance court, seymour street, chelmsford, essex, CM2 0NP as more particularly described in title EX615901.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 tyssen mead, boreham, chelmsford, essex, CM3 3HX as registered under title number EX601833.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 springfield basin, wharf road, chelmsford, CM2 6YQ as described under title number EX650007.
Outstanding
16 June 2019Delivered on: 26 June 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 13 fairlop road leytonstone london.
Outstanding
16 June 2019Delivered on: 26 June 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, 13 fairlop road leytonstone london.
Outstanding
21 January 2019Delivered on: 28 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1 the anchorage, tyler street, parkeston, harwich, essex, CO12 4PY as registered under title EX761549.
Outstanding
9 November 1999Delivered on: 28 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 springfield basin, wharf road, chelmsford, essex.
Outstanding
29 May 1998Delivered on: 19 June 1998
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 inkerpole place chelmer village springfield chelmsford CM2 6UD. And assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 November 1999Delivered on: 28 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 springfield basin, wharf road, chelmsford, essex.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Mortgage Rust Limited

Classification: Legal charge
Secured details: £73,525.00 due from the company to the chargee.
Particulars: Flat 3,the anchorage,tyler st,parkeston,harwich,essex CO12 4PH.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £73,525.00 due or to become due from the company to the chargee.
Particulars: Flat 4, the anchorage, tyler street, parkeston, harwich, essex.
Outstanding
23 January 2004Delivered on: 28 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £182,750.00 due or to become due from the company to the chargee.
Particulars: 13 fairlop road london.
Outstanding
23 January 2004Delivered on: 28 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £165,750.00 due or to become due from the company to the chargee.
Particulars: 13A fairlop road london.
Outstanding
23 January 2004Delivered on: 24 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £97,750.00 due or to become due from the company to the chargee.
Particulars: 42 haig court chelmsford essex.
Outstanding
31 October 2003Delivered on: 4 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £56,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 burgess field, chelmsford, essex, CM2 6UD.
Outstanding
7 June 2002Delivered on: 8 June 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £44,000.00 due or to become due from the company to the chargee.
Particulars: 34 inkerpole place chelmer village CM2 6UD.
Outstanding
29 May 1998Delivered on: 19 June 1998
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 37 inkerpole place chelmer village springfield chelmsford CM2 6UD. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 March 2003Delivered on: 15 March 2003
Satisfied on: 28 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 fairlop road leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
8 August 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 April 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
6 April 2023Cessation of Henry David Lancaster Hichens as a person with significant control on 26 January 2022 (1 page)
6 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
22 February 2023Total exemption full accounts made up to 31 March 2021 (8 pages)
11 January 2023S125 (3 pages)
23 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
6 December 2022Director's details changed for Mr James Hitchens on 6 December 2022 (2 pages)
6 December 2022Change of details for Mr James Hitchens as a person with significant control on 6 December 2022 (2 pages)
29 November 2022Notification of James Hitchens as a person with significant control on 29 November 2022 (2 pages)
29 November 2022Appointment of Mr James Hitchens as a director on 29 November 2022 (2 pages)
29 November 2022Termination of appointment of Henry David Lancaster Hichens as a director on 27 January 2022 (1 page)
2 May 2022Registered office address changed from C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2 May 2022 (1 page)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Ailsa-Claire Hichens as a secretary on 17 January 2022 (1 page)
18 January 2022Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 November 2021Registered office address changed from C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st England to C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR on 9 November 2021 (1 page)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
9 September 2019Registration of charge 034977850027, created on 6 September 2019 (18 pages)
9 September 2019Registration of charge 034977850025, created on 6 September 2019 (18 pages)
9 September 2019Registration of charge 034977850024, created on 6 September 2019 (18 pages)
9 September 2019Registration of charge 034977850026, created on 6 September 2019 (18 pages)
26 June 2019Registration of charge 034977850023, created on 16 June 2019 (6 pages)
26 June 2019Registration of charge 034977850022, created on 16 June 2019 (6 pages)
28 January 2019Registration of charge 034977850021, created on 21 January 2019 (18 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Registered office address changed from Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ to C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ to C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st on 25 January 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 January 2009 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 23 January 2009 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2009Annual return made up to 23 January 2008 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 23 January 2008 with a full list of shareholders (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 19 (4 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 19 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 March 2007Return made up to 23/01/07; full list of members (6 pages)
11 March 2007Return made up to 23/01/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 23/01/06; full list of members (6 pages)
16 March 2006Return made up to 23/01/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
21 May 2004Registered office changed on 21/05/04 from: 108 sandford road chelmsford essex CM2 6DH (1 page)
21 May 2004Registered office changed on 21/05/04 from: 108 sandford road chelmsford essex CM2 6DH (1 page)
20 May 2004Ad 05/01/04--------- £ si 100@1 (2 pages)
20 May 2004Ad 05/01/04--------- £ si 100@1 (2 pages)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Return made up to 23/01/03; full list of members (6 pages)
25 January 2003Return made up to 23/01/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
12 March 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 August 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 April 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Full accounts made up to 31 January 2000 (10 pages)
3 January 2001Full accounts made up to 31 January 2000 (10 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
17 February 2000Return made up to 23/01/00; full list of members (6 pages)
17 February 2000Return made up to 23/01/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 January 1999 (10 pages)
6 January 2000Full accounts made up to 31 January 1999 (10 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Registered office changed on 15/02/99 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Registered office changed on 15/02/99 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
15 February 1999Director's particulars changed (1 page)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
27 February 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
23 January 1998Incorporation (16 pages)
23 January 1998Incorporation (16 pages)