Company NameCapital Square Residents Limited
Company StatusActive
Company Number03730558
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMustafa Ince
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMrs Phyllis Dike
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMs Carly Koven
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed01 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameKam Rana
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2003)
RoleConsultant
Correspondence Address2 Causton Square
Dagenham
Essex
RM10 9HB
Director NameGillian Margaret Lowen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2005)
RoleAdmin Officer
Correspondence Address39 Causton Square
Dagenham
Essex
RM10 9HB
Director NameKennedy Folaranmi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2005)
RoleProject Manager
Correspondence Address65 Causton Square
Dagenham
Essex
RM10 9HB
Director NameDaniel Blake
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2003)
RoleTrade Union Official
Correspondence Address21 Causton Square
Dagenham
Essex
RM10 9HB
Director NameClare Jane Allen Mulroy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2003)
RoleNurse
Correspondence Address36 Causton Square
Dagenham
Essex
RM10 9HB
Secretary NameKam Rana
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2003)
RoleConsultant
Correspondence Address2 Causton Square
Dagenham
Essex
RM10 9HB
Director NameKonstantinos Kalomiris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed07 August 2003(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 2003)
RoleUnemployed
Correspondence Address60 Causton Square
Dagenham
Essex
RM10 9HB
Secretary NameMark Christopher Downellan
NationalityBritish
StatusResigned
Appointed10 September 2003(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 September 2004)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0LR
Director NameJoan Kirkley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2008)
RoleOffice Manager
Correspondence Address60c Great Benty
West Drayton
Middlesex
UB7 7UP
Director NameMs Sheelagh Margaret Killen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Causton Square
Dagenham
Essex
RM10 9HB
Director NameAdebayo Aderoju
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Causton Square
Dagenham
Essex
RM10 9HB
Secretary NameMs Sheelagh Margaret Killen
NationalityBritish
StatusResigned
Appointed26 January 2009(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Causton Square
Dagenham
Essex
RM10 9HB
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed10 September 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameFrances Helen Brooker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF
Director NameAwele Uwandulu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 May 2019)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed24 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(4 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 September 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed16 September 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2009)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameEssex Properties Limited (Corporation)
StatusResigned
Appointed01 January 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 2017)
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameISEC Company Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2017(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed07 August 2019(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2020)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£17,556
Current Liabilities£10,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 December 2023Secretary's details changed for East Block Group Limited on 4 December 2023 (1 page)
2 November 2023Registered office address changed from C/O 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 (1 page)
2 November 2023Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 (1 page)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 November 2022Director's details changed for Ms Carly Koven on 7 November 2022 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 November 2021Micro company accounts made up to 31 December 2019 (5 pages)
14 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Appointment of Ms Carly Koven as a director on 16 August 2021 (2 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
22 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
4 December 2020Secretary's details changed for East Block Management Limited on 3 December 2020 (1 page)
9 September 2020Registered office address changed from 10 Burrows Close Lawford Manningtree Essex CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 (1 page)
26 May 2020Appointment of Mrs Phyllis Dike as a director on 13 May 2020 (2 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 10 Burrows Close Lawford Manningtree Essex CO11 2HE on 4 March 2020 (1 page)
28 January 2020Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 January 2020 (1 page)
28 January 2020Appointment of East Block Management Limited as a secretary on 1 January 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages)
7 August 2019Termination of appointment of Isec Company Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page)
7 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page)
4 June 2019Termination of appointment of Awele Uwandulu as a director on 17 May 2019 (1 page)
4 June 2019Appointment of Isec Company Secretarial and Corporate Services Limited as a secretary on 1 April 2017 (2 pages)
4 June 2019Termination of appointment of Sheelagh Margaret Killen as a director on 3 June 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2018Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 13 April 2018 (1 page)
13 April 2018Termination of appointment of Essex Properties Limited as a secretary on 29 December 2017 (1 page)
23 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 March 2017Appointment of Ms Sheelagh Margaret Killen as a director on 14 March 2017 (2 pages)
22 March 2017Appointment of Ms Sheelagh Margaret Killen as a director on 14 March 2017 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Appointment of Essex Properties Limited as a secretary on 1 January 2016 (2 pages)
18 March 2016Appointment of Essex Properties Limited as a secretary on 1 January 2016 (2 pages)
18 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
18 March 2016Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 (1 page)
18 March 2016Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 (1 page)
18 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
7 October 2014Termination of appointment of Frances Helen Brooker as a director on 4 September 2014 (1 page)
7 October 2014Termination of appointment of Frances Helen Brooker as a director on 4 September 2014 (1 page)
7 October 2014Termination of appointment of Frances Helen Brooker as a director on 4 September 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Appointment of Mr James Victor Sullivan as a secretary (2 pages)
11 March 2014Termination of appointment of Carol Sullivan as a secretary (1 page)
11 March 2014Appointment of Mr James Victor Sullivan as a secretary (2 pages)
11 March 2014Termination of appointment of Carol Sullivan as a secretary (1 page)
11 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
14 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 10 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 10 March 2012 no member list (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Director's details changed for Frances Helen Brooker on 20 June 2011 (3 pages)
4 August 2011Director's details changed for Awele Uwandulu on 20 June 2011 (4 pages)
4 August 2011Director's details changed for Awele Uwandulu on 20 June 2011 (4 pages)
4 August 2011Director's details changed for Mustafa Ince on 20 June 2011 (3 pages)
4 August 2011Director's details changed for Mustafa Ince on 20 June 2011 (3 pages)
4 August 2011Director's details changed for Frances Helen Brooker on 20 June 2011 (3 pages)
10 March 2011Annual return made up to 10 March 2011 no member list (4 pages)
10 March 2011Annual return made up to 10 March 2011 no member list (4 pages)
7 February 2011Appointment of Frances Helen Brooker as a director (3 pages)
7 February 2011Appointment of Frances Helen Brooker as a director (3 pages)
7 February 2011Appointment of Awele Uwandulu as a director (3 pages)
7 February 2011Appointment of Awele Uwandulu as a director (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Termination of appointment of Sheelagh Killen as a director (4 pages)
17 June 2010Termination of appointment of Sheelagh Killen as a director (4 pages)
16 March 2010Director's details changed for Sheelagh Margaret Killen on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mustafa Ince on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 no member list (3 pages)
16 March 2010Director's details changed for Mustafa Ince on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Sheelagh Margaret Killen on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mustafa Ince on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 no member list (3 pages)
16 March 2010Director's details changed for Sheelagh Margaret Killen on 1 March 2010 (2 pages)
2 March 2010Termination of appointment of Adebayo Aderoju as a director (2 pages)
2 March 2010Termination of appointment of Adebayo Aderoju as a director (2 pages)
28 October 2009Appointment of Mustafa Ince as a director (2 pages)
28 October 2009Appointment of Mustafa Ince as a director (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 19 causton square dagenham essex RM10 9HB (1 page)
15 September 2009Appointment terminated secretary sheelagh killen (1 page)
15 September 2009Secretary appointed carol sullivan (2 pages)
15 September 2009Appointment terminated secretary sheelagh killen (1 page)
15 September 2009Registered office changed on 15/09/2009 from 19 causton square dagenham essex RM10 9HB (1 page)
15 September 2009Secretary appointed carol sullivan (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Annual return made up to 10/03/09 (2 pages)
24 March 2009Annual return made up to 10/03/09 (2 pages)
29 January 2009Secretary appointed sheelagh killen (2 pages)
29 January 2009Registered office changed on 29/01/2009 from mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
29 January 2009Appointment terminated secretary goldfield properties LIMITED (1 page)
29 January 2009Appointment terminated secretary goldfield properties LIMITED (1 page)
29 January 2009Registered office changed on 29/01/2009 from mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
29 January 2009Secretary appointed sheelagh killen (2 pages)
3 November 2008Director appointed adebayo aderoju (1 page)
3 November 2008Director appointed adebayo aderoju (1 page)
15 September 2008Director appointed sheelagh margaret killen (2 pages)
15 September 2008Director appointed sheelagh margaret killen (2 pages)
13 August 2008Appointment terminated director joan kirkley (1 page)
13 August 2008Appointment terminated director joan kirkley (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Annual return made up to 10/03/08 (2 pages)
21 April 2008Annual return made up to 10/03/08 (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Annual return made up to 10/03/07 (3 pages)
21 March 2007Annual return made up to 10/03/07 (3 pages)
10 March 2006Annual return made up to 10/03/06 (3 pages)
10 March 2006Annual return made up to 10/03/06 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 March 2005Annual return made up to 10/03/05 (3 pages)
30 March 2005Annual return made up to 10/03/05 (3 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0UR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0UR (1 page)
23 September 2004New secretary appointed (2 pages)
2 September 2004Annual return made up to 10/03/04
  • 363(288) ‐ Secretary resigned
(4 pages)
2 September 2004Annual return made up to 10/03/04
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Registered office changed on 23/09/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 September 2003Registered office changed on 23/09/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (10 pages)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (10 pages)
14 September 2003Director resigned (1 page)
14 September 2003Secretary resigned;director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
12 March 2003Annual return made up to 10/03/03 (4 pages)
12 March 2003Director resigned (1 page)
12 March 2003Annual return made up to 10/03/03 (4 pages)
12 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (2 pages)
2 March 2003Secretary resigned (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 March 2002Annual return made up to 10/03/02 (4 pages)
14 March 2002Annual return made up to 10/03/02 (4 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
8 November 2001Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
27 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Annual return made up to 10/03/01 (5 pages)
6 April 2001Annual return made up to 10/03/01 (5 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
11 September 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 September 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 30 aylesbury street london EC1R 0ER (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 30 aylesbury street london EC1R 0ER (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
24 May 2000Annual return made up to 10/03/00 (3 pages)
24 May 2000Annual return made up to 10/03/00 (3 pages)
10 March 1999Incorporation (21 pages)
10 March 1999Incorporation (21 pages)