Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Michael Patrick Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Alison Clare Nicolic |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 July 2008) |
Role | Project Administrator |
Correspondence Address | 3 Perry Road Little Dunmow Dunmow Essex CM6 3GL |
Secretary Name | Alison Clare Nicolic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 July 2008) |
Role | Project Administrator |
Correspondence Address | 3 Perry Road Little Dunmow Dunmow Essex CM6 3GL |
Director Name | Mr Dimitro Nicolic |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Chignal Road Chelmsford Essex CM1 2JA |
Secretary Name | Dimitro Nicolic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2019) |
Role | Company Director |
Correspondence Address | 71 Chignal Road Chelmsford Essex CM1 2JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dimitro Nicolic 50.00% Ordinary |
---|---|
1 at £1 | Michael Patrick Franklin & Deborah Irene Franklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,289 |
Current Liabilities | £493,698 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
11 October 2009 | Delivered on: 30 October 2009 Satisfied on: 30 May 2015 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: 3 guithavon valley witham essex. Fully Satisfied |
---|---|
19 June 2009 | Delivered on: 1 July 2009 Satisfied on: 8 April 2011 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: 30 the street little waltham chelmsford essex. Fully Satisfied |
21 November 2008 | Delivered on: 25 November 2008 Satisfied on: 8 April 2011 Persons entitled: 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: Land at meadgate farmhouse, great baddow, chelmsford, essex t/no EX783091 and part t/no EX778938 by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2004 | Delivered on: 2 December 2004 Satisfied on: 8 April 2011 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: Land adjoining hope cottage,main road,great leighs,chelmsford. 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 |
8 May 2003 | Delivered on: 9 May 2003 Satisfied on: 8 April 2011 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: Land on the east of back lane chelmsford essex t/no: EX598816. 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 |
10 January 2003 | Delivered on: 24 January 2003 Satisfied on: 8 April 2011 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: F/H property k/a 42 coptfold road brentwood. 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 October 2002 | Delivered on: 22 October 2002 Satisfied on: 15 October 2003 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: Land on the east of back lane chelmsford essex t/no EX598816. 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 |
20 June 2013 | Delivered on: 9 July 2013 Satisfied on: 18 October 2013 Persons entitled: Hunter Finance (UK) Limited Classification: A registered charge Particulars: Land adjacent to 145 main road great leighs essex. Notification of addition to or amendment of charge. Fully Satisfied |
11 April 2011 | Delivered on: 21 April 2011 Satisfied on: 30 May 2015 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: Land at rear of 96 and 98 ongar road writtle any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
13 November 2009 | Delivered on: 17 November 2009 Satisfied on: 30 May 2015 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: Plot 2, valley house, guithavon valley, essex. Fully Satisfied |
8 May 2000 | Delivered on: 15 May 2000 Satisfied on: 8 April 2011 Persons entitled: Zurich Insurance Company Classification: Deed of deposit and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the building guarantee scheme (as defined). Particulars: £5,000. Fully Satisfied |
9 January 2003 | Delivered on: 15 January 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 September 2018 | Delivered on: 29 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the rear of acres down station road hatfield peverel chelmsford essex. Outstanding |
24 April 2015 | Delivered on: 5 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Site at orion scaffolding contractors fuller street fairstead chelmsford. Outstanding |
3 July 2013 | Delivered on: 4 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the east side of guithavon valley witham essex title no EX845573. Notification of addition to or amendment of charge. Outstanding |
5 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
13 September 2022 | Cessation of Dimitro Nicolic as a person with significant control on 17 November 2021 (1 page) |
13 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
13 September 2022 | Notification of Dimitro Nicolic Doa Ipdi Trust as a person with significant control on 17 November 2021 (2 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
30 November 2021 | Change of details for Mrs Deborah Irene Franklin as a person with significant control on 9 February 2021 (2 pages) |
17 November 2021 | Change of details for Mr Michael Patrick Franklin as a person with significant control on 9 February 2021 (2 pages) |
17 November 2021 | Director's details changed for Mrs Deborah Irene Franklin on 9 February 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Michael Patrick Franklin on 9 February 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
4 November 2020 | Change of details for Mrs Deborah Irene Franklin as a person with significant control on 24 July 2020 (2 pages) |
4 November 2020 | Change of details for Mr Michael Patrick Franklin as a person with significant control on 24 July 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
3 November 2020 | Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages) |
7 August 2020 | Change of details for Mr Michael Patrick Franklin as a person with significant control on 24 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages) |
7 August 2020 | Change of details for Mrs Deborah Irene Franklin as a person with significant control on 24 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
9 December 2019 | Registered office address changed from 71 Chignal Road Chelmsford Essex CM1 2JA to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 9 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Dimitro Nicolic as a director on 23 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Dimitro Nicolic as a secretary on 23 November 2019 (1 page) |
12 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Mrs Deborah Irene Franklin on 18 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Michael Patrick Franklin as a director on 18 July 2019 (2 pages) |
22 July 2019 | Change of details for Mrs Deborah Irene Franklin as a person with significant control on 18 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Michael Patrick Franklin as a person with significant control on 18 July 2019 (2 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 September 2018 | Registration of charge 036541660015, created on 26 September 2018 (9 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 May 2017 | Satisfaction of charge 036541660014 in full (4 pages) |
30 May 2017 | Satisfaction of charge 036541660014 in full (4 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 May 2015 | Satisfaction of charge 10 in full (4 pages) |
30 May 2015 | Satisfaction of charge 11 in full (4 pages) |
30 May 2015 | Satisfaction of charge 11 in full (4 pages) |
30 May 2015 | Satisfaction of charge 10 in full (4 pages) |
30 May 2015 | Satisfaction of charge 9 in full (4 pages) |
30 May 2015 | Satisfaction of charge 9 in full (4 pages) |
5 May 2015 | Registration of charge 036541660014, created on 24 April 2015 (10 pages) |
5 May 2015 | Registration of charge 036541660014, created on 24 April 2015 (10 pages) |
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 October 2013 | Satisfaction of charge 036541660013 in full (4 pages) |
18 October 2013 | Satisfaction of charge 036541660013 in full (4 pages) |
13 September 2013 | Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page) |
13 September 2013 | Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 July 2013 | Registration of charge 036541660013
|
9 July 2013 | Registration of charge 036541660013
|
4 July 2013 | Registration of charge 036541660012 (10 pages) |
4 July 2013 | Registration of charge 036541660012 (10 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Deborah Irene Franklin on 26 April 2010 (2 pages) |
2 November 2010 | Director's details changed for Deborah Irene Franklin on 26 April 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
24 December 2008 | Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page) |
24 December 2008 | Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page) |
24 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page) |
22 July 2008 | Appointment terminated director and secretary alison nicolic (1 page) |
22 July 2008 | Appointment terminated director and secretary alison nicolic (1 page) |
22 July 2008 | Secretary appointed dimitro nicolic (2 pages) |
22 July 2008 | Secretary appointed dimitro nicolic (2 pages) |
17 March 2008 | Return made up to 22/10/07; full list of members
|
17 March 2008 | Return made up to 22/10/07; full list of members
|
26 November 2007 | Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members
|
15 November 2005 | Return made up to 22/10/05; full list of members
|
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members
|
18 November 2004 | Return made up to 22/10/04; full list of members
|
20 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 October 2001 | Return made up to 22/10/01; full list of members
|
22 October 2001 | Return made up to 22/10/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: courtlands 21 station road felsted essex CM6 3HB (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: courtlands 21 station road felsted essex CM6 3HB (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: five elms wheelers hill west little walthamwest chelmsford CM3 3LY (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: five elms wheelers hill west little walthamwest chelmsford CM3 3LY (1 page) |
6 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members
|
25 October 2000 | Return made up to 22/10/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Return made up to 22/10/99; full list of members
|
5 November 1999 | Return made up to 22/10/99; full list of members
|
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
22 October 1998 | Incorporation (20 pages) |
22 October 1998 | Incorporation (20 pages) |