Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mr David Cheesewright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired Member Lse |
Country of Residence | United Kingdom |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | William Alexander Poulton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | Inglewood Ongar Road White Roding Dunmow Essex CM6 1RJ |
Director Name | Mr Alan John Poulton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Secretary Name | Ms Ute Wichelmine Margarite Poulton |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Joan Patricia Arnold |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2002) |
Role | Retired |
Correspondence Address | 7 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | Bryan Deacon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2003) |
Role | Accountant |
Correspondence Address | 12 Ben Sainty Court Witham Essex CM8 2TH |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Gladys Ketley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2008) |
Role | Retired |
Correspondence Address | 10 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | David Lawrence Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2010) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 9 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | Mr Branford Thomas Jay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 2006) |
Role | Quality Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | Mrs Veronica Benita Cheesewright |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ben Sainty Court Witham Essex CM8 2TH |
Secretary Name | David Lawrence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2010) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 9 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | Ms Karla Parsons |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | Miss Gemma Coppen |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2012) |
Role | Office |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ben Sainty Court Witham Essex CM8 2TH |
Director Name | Mrs Brigid Maguire |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2016) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Director Name | Mr David Owen Cheesewright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Fealty Martha Mrs |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 December 2020) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Severnside Secretarial Ltd (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2002) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 10 April 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2006) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Homes & Watson Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2016) |
Correspondence Address | Unit 1b Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2021) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
4 December 2023 | Secretary's details changed for East Block Group Limited on 4 December 2023 (1 page) |
---|---|
29 September 2023 | Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 (1 page) |
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 August 2022 | Second filing for the termination of Thomas Branford Jay as a director (5 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Branford Thomas Jay as a director on 16 May 2022
|
29 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 March 2021 | Appointment of East Block Group Limited as a secretary on 12 February 2021 (2 pages) |
5 March 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on 5 March 2021 (1 page) |
23 February 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 15 February 2021 (1 page) |
29 January 2021 | Appointment of Mr David Cheesewright as a director on 27 January 2021 (2 pages) |
27 January 2021 | Appointment of Mrs Veronica Cheesewright as a director on 27 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Martha Mrs as a director on 29 December 2020 (1 page) |
8 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
7 December 2018 | Withdrawal of a person with significant control statement on 7 December 2018 (2 pages) |
7 December 2018 | Notification of a person with significant control statement (2 pages) |
12 October 2018 | Notification of a person with significant control statement (2 pages) |
16 August 2018 | Termination of appointment of David Owen Cheesewright as a director on 1 August 2018 (1 page) |
16 August 2018 | Appointment of Fealty Martha Mrs as a director on 13 August 2018 (2 pages) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 29 May 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 29 May 2017 with updates (3 pages) |
1 November 2016 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 (1 page) |
29 July 2016 | Appointment of Mr David Owen Cheesewright as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr David Owen Cheesewright as a director on 27 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Brigid Maguire as a director on 27 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Brigid Maguire as a director on 27 July 2016 (1 page) |
27 June 2016 | Annual return made up to 12 June 2016 no member list (3 pages) |
27 June 2016 | Annual return made up to 12 June 2016 no member list (3 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 June 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
15 June 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 January 2015 | Termination of appointment of Karla Parsons as a director on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Karla Parsons as a director on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Karla Parsons as a director on 2 January 2015 (1 page) |
1 August 2014 | Appointment of Ms Karla Parsons as a director on 29 July 2014 (2 pages) |
1 August 2014 | Appointment of Ms Karla Parsons as a director on 29 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Veronica Benita Cheesewright as a director on 29 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Veronica Benita Cheesewright as a director on 29 July 2014 (1 page) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 July 2012 | Annual return made up to 12 June 2012 no member list (3 pages) |
24 July 2012 | Annual return made up to 12 June 2012 no member list (3 pages) |
17 January 2012 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary (1 page) |
17 January 2012 | Termination of appointment of Gemma Coppen as a director (1 page) |
17 January 2012 | Termination of appointment of Gemma Coppen as a director (1 page) |
17 January 2012 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary (1 page) |
21 December 2011 | Termination of appointment of Karla Parsons as a director (1 page) |
21 December 2011 | Termination of appointment of Karla Parsons as a director (1 page) |
13 December 2011 | Appointment of Mr Branford Thomas Jay as a director (2 pages) |
13 December 2011 | Appointment of Mr Branford Thomas Jay as a director (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
3 December 2010 | Appointment of Mrs Brigid Maguire as a director (2 pages) |
3 December 2010 | Appointment of Ms Karla Parsons as a director (2 pages) |
3 December 2010 | Appointment of Mrs Veronica Benita Cheesewright as a director (2 pages) |
3 December 2010 | Appointment of Miss Gemma Coppen as a director (2 pages) |
3 December 2010 | Appointment of Mrs Brigid Maguire as a director (2 pages) |
3 December 2010 | Appointment of Miss Gemma Coppen as a director (2 pages) |
3 December 2010 | Appointment of Ms Karla Parsons as a director (2 pages) |
3 December 2010 | Appointment of Mrs Veronica Benita Cheesewright as a director (2 pages) |
29 November 2010 | Registered office address changed from 9 Ben Sainty Court Collingwood Road Witham Essex CM8 2TH on 29 November 2010 (1 page) |
29 November 2010 | Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages) |
29 November 2010 | Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages) |
29 November 2010 | Registered office address changed from 9 Ben Sainty Court Collingwood Road Witham Essex CM8 2TH on 29 November 2010 (1 page) |
1 November 2010 | Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages) |
1 November 2010 | Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Heather Stiles as a director (1 page) |
27 October 2010 | Termination of appointment of Heather Stiles as a director (1 page) |
6 October 2010 | Termination of appointment of David Smith as a director (1 page) |
6 October 2010 | Termination of appointment of David Smith as a secretary (1 page) |
6 October 2010 | Termination of appointment of David Smith as a director (1 page) |
6 October 2010 | Termination of appointment of David Smith as a secretary (1 page) |
26 June 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
26 June 2010 | Director's details changed for David Lawrence Smith on 12 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mrs Heather Marion Stiles on 12 June 2010 (2 pages) |
26 June 2010 | Director's details changed for David Lawrence Smith on 12 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mrs Heather Marion Stiles on 12 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2009 | Annual return made up to 12/06/09 (2 pages) |
14 June 2009 | Annual return made up to 12/06/09 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2008 | Annual return made up to 12/06/08 (2 pages) |
16 June 2008 | Annual return made up to 12/06/08 (2 pages) |
9 June 2008 | Director's change of particulars / heather stiles / 31/05/2008 (2 pages) |
9 June 2008 | Appointment terminated director gladys ketley (1 page) |
9 June 2008 | Director's change of particulars / heather stiles / 31/05/2008 (2 pages) |
9 June 2008 | Appointment terminated director gladys ketley (1 page) |
9 June 2008 | Appointment terminated director veronica cheesewright (1 page) |
9 June 2008 | Appointment terminated director veronica cheesewright (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2007 | Annual return made up to 12/06/07 (5 pages) |
22 June 2007 | Annual return made up to 12/06/07 (5 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ben sainty court witham essex CM8 2TH (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ben sainty court witham essex CM8 2TH (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
24 July 2006 | Annual return made up to 12/06/06 (4 pages) |
24 July 2006 | Annual return made up to 12/06/06 (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 July 2005 | New director appointed (7 pages) |
26 July 2005 | Annual return made up to 12/06/05 (4 pages) |
26 July 2005 | Annual return made up to 12/06/05 (4 pages) |
26 July 2005 | New director appointed (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WA (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WA (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
7 December 2004 | Annual return made up to 12/06/04 (3 pages) |
7 December 2004 | Annual return made up to 12/06/04 (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
1 July 2003 | Annual return made up to 12/06/03 (3 pages) |
1 July 2003 | Annual return made up to 12/06/03 (3 pages) |
4 May 2003 | New secretary appointed (10 pages) |
4 May 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
17 June 2002 | Annual return made up to 12/06/02 (4 pages) |
17 June 2002 | Annual return made up to 12/06/02 (4 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
17 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
17 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Annual return made up to 12/06/01 (3 pages) |
13 June 2001 | Annual return made up to 12/06/01 (3 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
22 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
22 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
20 June 2000 | Annual return made up to 12/06/00 (3 pages) |
20 June 2000 | Annual return made up to 12/06/00 (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
17 December 1999 | Accounts made up to 31 December 1998 (9 pages) |
17 December 1999 | Accounts made up to 31 December 1998 (9 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Annual return made up to 12/06/99 (4 pages) |
24 September 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Annual return made up to 12/06/99 (4 pages) |
24 September 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
12 June 1998 | Incorporation (20 pages) |
12 June 1998 | Incorporation (20 pages) |