Company NameMillennium Homes (Eastern) Limited
Company StatusActive
Company Number03636581
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Whitten
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameMrs Ann Whitten
NationalityBritish
StatusCurrent
Appointed24 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMrs Ann Elizabeth Whitten
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Oliver John Whitten
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(20 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Lewis Lawrence Whitten
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01702 351999
Telephone regionSouthend-on-Sea

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Elizabeth Whitten
50.00%
Ordinary
1 at £1Mr John Whitten
50.00%
Ordinary

Financials

Year2014
Net Worth£230,023
Cash£475,438
Current Liabilities£220,799

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

26 September 2007Delivered on: 28 September 2007
Satisfied on: 25 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 north road holsworthy devon. 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
23 July 2007Delivered on: 4 August 2007
Satisfied on: 25 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 47 and 48 mill street, bideford, devon. 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
16 July 2007Delivered on: 26 July 2007
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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 land on the north west side of castle street totnes t/n DN381452. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 July 2007Delivered on: 26 July 2007
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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 land lying to the north of lower collins road totnes devon t/n DN509443. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 July 2007Delivered on: 25 July 2007
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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 land and buildings on west side of castle street totnes south hams devon t/no DN375227. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 2007Delivered on: 16 May 2007
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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 72 high street bideford north devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 23 March 2007
Satisfied on: 1 September 2007
Persons entitled: Hsbc 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 47 and 48 mill street bideford torridge devon t/no dn 547057. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 May 2006Delivered on: 2 June 2006
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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 bridge chambers bridge street bideford torridge devon t/n DN375528. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 2008Delivered on: 8 April 2008
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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 8 grenville street bideford devon with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 October 2007Delivered on: 16 October 2007
Satisfied on: 25 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 mill street bideford devon. 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
1 July 2005Delivered on: 6 July 2005
Satisfied on: 28 November 2008
Persons entitled: Hsbc 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.
Fully Satisfied
10 February 2021Delivered on: 10 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2, 3 & 4 the quay bideford devon EX39 2HW.
Outstanding
19 November 2010Delivered on: 24 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 north road holsworth devon t/no:DN261118 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 November 2010Delivered on: 24 November 2010
Persons entitled: Lloyds Tsb Bank 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 the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 54 mill street bideford devon t/no DN386577 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 November 2010Delivered on: 24 November 2010
Persons entitled: Lloyds Tsb Bank 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 the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 47-48 mill street bideford north devon t/no. DN547057 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 high street bideford devon t/no DN557142 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 grenville street, bideford, devon t/no. DN566023 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land lying to the nrth of collins road, totnes, devon t/no DN509443 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 land & buildings at west side of castle street totnes devon t/no DN375227 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 or being land on the north west side of castle street totnes devon t/no. DN381452 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2008Delivered on: 16 October 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2023Satisfaction of charge 036365810021 in full (1 page)
24 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 September 2021 (5 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
10 February 2021Registration of charge 036365810021, created on 10 February 2021 (38 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 September 2019Appointment of Mr Lewis Lawrence Whitten as a director on 5 September 2019 (2 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
24 September 2018Appointment of Mr Oliver John Whitten as a director on 24 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Appointment of Mrs Ann Elizabeth Whitten as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mrs Ann Elizabeth Whitten as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mrs Ann Elizabeth Whitten as a director on 1 May 2015 (2 pages)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Director's details changed for Mr John Whitten on 1 October 2014 (2 pages)
3 November 2014Secretary's details changed for Mrs Ann Whitten on 1 October 2014 (1 page)
3 November 2014Director's details changed for Mr John Whitten on 1 October 2014 (2 pages)
3 November 2014Secretary's details changed for Mrs Ann Whitten on 1 October 2014 (1 page)
3 November 2014Director's details changed for Mr John Whitten on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Secretary's details changed for Mrs Ann Whitten on 1 October 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
27 September 2010Secretary's details changed for Ann Whitten on 1 October 2009 (1 page)
27 September 2010Director's details changed for Mr John Whitten on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Ann Whitten on 1 October 2009 (1 page)
27 September 2010Director's details changed for Mr John Whitten on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Ann Whitten on 1 October 2009 (1 page)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr John Whitten on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
6 November 2006Return made up to 23/09/06; full list of members (6 pages)
6 November 2006Return made up to 23/09/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 23/09/05; full list of members (6 pages)
1 November 2005Return made up to 23/09/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 23/09/04; full list of members (6 pages)
1 October 2004Return made up to 23/09/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 23/09/03; full list of members (6 pages)
3 October 2003Return made up to 23/09/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2002Accounts made up to 30 September 2001 (5 pages)
3 July 2002Accounts made up to 30 September 2001 (5 pages)
25 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Accounts made up to 30 September 2000 (5 pages)
14 June 2001Accounts made up to 30 September 2000 (5 pages)
8 November 2000Return made up to 23/09/00; full list of members (6 pages)
8 November 2000Return made up to 23/09/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Return made up to 23/09/99; full list of members (6 pages)
19 October 1999Return made up to 23/09/99; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page)
27 October 1998Registered office changed on 27/10/98 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page)
27 October 1998New secretary appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
23 September 1998Incorporation (13 pages)
23 September 1998Incorporation (13 pages)