Company NameMerrybell Limited
DirectorsDeborah Irene Franklin and Michael Patrick Franklin
Company StatusActive
Company Number03654166
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Deborah Irene Franklin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Michael Patrick Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameAlison Clare Nicolic
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 10 July 2008)
RoleProject Administrator
Correspondence Address3 Perry Road
Little Dunmow
Dunmow
Essex
CM6 3GL
Secretary NameAlison Clare Nicolic
NationalityBritish
StatusResigned
Appointed13 November 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 10 July 2008)
RoleProject Administrator
Correspondence Address3 Perry Road
Little Dunmow
Dunmow
Essex
CM6 3GL
Director NameMr Dimitro Nicolic
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 year, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Chignal Road
Chelmsford
Essex
CM1 2JA
Secretary NameDimitro Nicolic
NationalityBritish
StatusResigned
Appointed10 July 2008(9 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 November 2019)
RoleCompany Director
Correspondence Address71 Chignal Road
Chelmsford
Essex
CM1 2JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dimitro Nicolic
50.00%
Ordinary
1 at £1Michael Patrick Franklin & Deborah Irene Franklin
50.00%
Ordinary

Financials

Year2014
Net Worth£155,289
Current Liabilities£493,698

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

11 October 2009Delivered 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 2009Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2000Delivered 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 2003Delivered 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 2018Delivered 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 2015Delivered 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 2013Delivered 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

Filing History

5 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
13 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
13 September 2022Cessation of Dimitro Nicolic as a person with significant control on 17 November 2021 (1 page)
13 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
13 September 2022Notification of Dimitro Nicolic Doa Ipdi Trust as a person with significant control on 17 November 2021 (2 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
30 November 2021Change of details for Mrs Deborah Irene Franklin as a person with significant control on 9 February 2021 (2 pages)
17 November 2021Change of details for Mr Michael Patrick Franklin as a person with significant control on 9 February 2021 (2 pages)
17 November 2021Director's details changed for Mrs Deborah Irene Franklin on 9 February 2021 (2 pages)
17 November 2021Director's details changed for Mr Michael Patrick Franklin on 9 February 2021 (2 pages)
17 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
4 November 2020Change of details for Mrs Deborah Irene Franklin as a person with significant control on 24 July 2020 (2 pages)
4 November 2020Change of details for Mr Michael Patrick Franklin as a person with significant control on 24 July 2020 (2 pages)
4 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
3 November 2020Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages)
3 November 2020Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages)
7 August 2020Change of details for Mr Michael Patrick Franklin as a person with significant control on 24 July 2020 (2 pages)
7 August 2020Director's details changed for Mr Michael Patrick Franklin on 24 July 2020 (2 pages)
7 August 2020Change of details for Mrs Deborah Irene Franklin as a person with significant control on 24 July 2020 (2 pages)
7 August 2020Director's details changed for Mrs Deborah Irene Franklin on 24 July 2020 (2 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
9 December 2019Registered 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 2019Termination of appointment of Dimitro Nicolic as a director on 23 November 2019 (1 page)
5 December 2019Termination of appointment of Dimitro Nicolic as a secretary on 23 November 2019 (1 page)
12 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 July 2019Director's details changed for Mrs Deborah Irene Franklin on 18 July 2019 (2 pages)
22 July 2019Appointment of Mr Michael Patrick Franklin as a director on 18 July 2019 (2 pages)
22 July 2019Change of details for Mrs Deborah Irene Franklin as a person with significant control on 18 July 2019 (2 pages)
22 July 2019Change of details for Mr Michael Patrick Franklin as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 September 2018Registration of charge 036541660015, created on 26 September 2018 (9 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 May 2017Satisfaction of charge 036541660014 in full (4 pages)
30 May 2017Satisfaction of charge 036541660014 in full (4 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 May 2015Satisfaction of charge 10 in full (4 pages)
30 May 2015Satisfaction of charge 11 in full (4 pages)
30 May 2015Satisfaction of charge 11 in full (4 pages)
30 May 2015Satisfaction of charge 10 in full (4 pages)
30 May 2015Satisfaction of charge 9 in full (4 pages)
30 May 2015Satisfaction of charge 9 in full (4 pages)
5 May 2015Registration of charge 036541660014, created on 24 April 2015 (10 pages)
5 May 2015Registration of charge 036541660014, created on 24 April 2015 (10 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
18 October 2013Satisfaction of charge 036541660013 in full (4 pages)
18 October 2013Satisfaction of charge 036541660013 in full (4 pages)
13 September 2013Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages)
13 September 2013Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page)
13 September 2013Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Deborah Irene Franklin on 5 September 2013 (2 pages)
13 September 2013Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Secretary's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
13 September 2013Registered office address changed from 262 Broomfield Road Chelmsford Essex CM1 4DY on 13 September 2013 (1 page)
13 September 2013Director's details changed for Dimitro Nicolic on 5 September 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 July 2013Registration of charge 036541660013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
9 July 2013Registration of charge 036541660013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
4 July 2013Registration of charge 036541660012 (10 pages)
4 July 2013Registration of charge 036541660012 (10 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Deborah Irene Franklin on 26 April 2010 (2 pages)
2 November 2010Director's details changed for Deborah Irene Franklin on 26 April 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages)
30 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Deborah Irene Franklin on 21 October 2009 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Return made up to 22/10/08; full list of members (4 pages)
24 December 2008Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page)
24 December 2008Director's change of particulars / dimitro nicolic / 01/07/2008 (1 page)
24 December 2008Return made up to 22/10/08; full list of members (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page)
22 July 2008Appointment terminated director and secretary alison nicolic (1 page)
22 July 2008Appointment terminated director and secretary alison nicolic (1 page)
22 July 2008Secretary appointed dimitro nicolic (2 pages)
22 July 2008Secretary appointed dimitro nicolic (2 pages)
17 March 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 November 2006Return made up to 22/10/06; full list of members (7 pages)
22 November 2006Return made up to 22/10/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 November 2003Return made up to 22/10/03; full list of members (7 pages)
11 November 2003Return made up to 22/10/03; full list of members (7 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 22/10/02; full list of members (7 pages)
30 October 2002Return made up to 22/10/02; full list of members (7 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
9 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2001Registered office changed on 22/08/01 from: courtlands 21 station road felsted essex CM6 3HB (1 page)
22 August 2001Registered office changed on 22/08/01 from: courtlands 21 station road felsted essex CM6 3HB (1 page)
5 July 2001Registered office changed on 05/07/01 from: five elms wheelers hill west little walthamwest chelmsford CM3 3LY (1 page)
5 July 2001Registered office changed on 05/07/01 from: five elms wheelers hill west little walthamwest chelmsford CM3 3LY (1 page)
6 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
5 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered 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 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Registered 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 1998Incorporation (20 pages)
22 October 1998Incorporation (20 pages)