Company NameHigh Oaks Management Company Limited
Company StatusActive
Company Number03975303
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months 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

Secretary NameMr Roger Colin Frith
NationalityBritish
StatusCurrent
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Director NameMr Harry Fenn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(16 years after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 High Oaks Michael Stowe Drive
Dovercourt
Harwich
Essex
CO12 5ER
Director NameMr Gerald Malcolm Berncastel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, High Oaks Michael Stowe Drive
Harwich
CO12 5ER
Director NameMs Maria Gemma Jacoba Norris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 High Oaks Michaelstowe Drive
Harwich
Essex
CO12 5ER
Director NameMr William Edward Anthony
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCock A Bevis
Braxted Road
Little Braxted
Essex
CM8 3ED
Secretary NameBrian Maurice George
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Secretary NameMr Christopher Peter Featherstone
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
Gaston End
East Bergholt
Suffolk
CO7 6AY
Director NameNora Patricia Clarke
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2004)
RoleRetired
Correspondence AddressFlat 16 High Oaks
Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NamePeter Alfred Sawyer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2005)
RoleTool Maker
Correspondence Address25 High Oaks
Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameArthur Peter Sarbutt
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2004)
RoleRetired
Correspondence Address12 High Oaks
Michael Stowe Drive Ramsey
Harwich
Essex
CO12 5ER
Director NameMr Roger Colin Frith
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Director NameJean Margaret Gridley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2005)
RoleRetired Secretary
Correspondence Address13 High Oaks
Michael Stowe Drive Ramsey
Harwich
Essex
CO12 5ER
Director NameCharles Bie McKellar
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2005)
RoleRetired
Correspondence Address17 High Oaks
Harwich
Essex
CO12 5ER
Secretary NameJean Margaret Gridley
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2005)
RoleRetired Secretary
Correspondence Address13 High Oaks
Michael Stowe Drive Ramsey
Harwich
Essex
CO12 5ER
Director NamePeter George Osborne
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years after company formation)
Appointment Duration4 years (resigned 30 April 2008)
RoleRetired
Correspondence Address21 High Oaks
Michaelstowe Drive
Harwich
Essex
CO12 5ER
Director NamePatricia Stafford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address4 High Oaks
Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameKathleen Perkins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years after company formation)
Appointment Duration2 years (resigned 01 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Oaks
Michaelstowe Drive
Harwich
Essex
CO12 5ER
Director NameRonald Arthur Bentley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2007)
RoleRetired
Correspondence Address35 High Oaks
Michelstowe Drive Dovercourt
Harwich
Essex
CO12 5ER
Director NameJudith Ann Briscoe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration1 year (resigned 01 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 High Oaks
Michael Stowe Drive Dovercourt
Harwich
Essex
CO12 5ER
Director NameDonald Williams Ketley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2007)
RoleRetired
Correspondence Address29 High Oaks
Michaelstowe Drive
Harwich
Essex
CO12 5ER
Director NameMr Robin Ball
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 High Oaks
Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameMrs Linda Cuddy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years after company formation)
Appointment Duration1 year (resigned 30 April 2008)
RoleNurse
Country of ResidenceEngland
Correspondence Address28 High Oaks
Michaelstowe Drive
Harwich
Essex
CO12 5ER
Director NameMaureen Sawyer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years after company formation)
Appointment Duration12 months (resigned 30 April 2009)
RoleRetired
Correspondence Address25 High Oaks Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameVera Sarbutt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years after company formation)
Appointment Duration3 years (resigned 01 May 2011)
RoleRetired
Correspondence Address12 High Oaks Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameBasil Edmund Janaway
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2010)
RoleRetired
Correspondence Address22 High Oaks Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameKathleen Perkins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years after company formation)
Appointment Duration3 years (resigned 01 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Oaks
Michaelstowe Drive
Harwich
Essex
CO12 5ER
Secretary NameKathleen Perkins
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years after company formation)
Appointment Duration1 year (resigned 01 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Kingsway
Dovercourt
Harwich
CO12 3AB
Director NameMrs Linda Cuddy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2010(10 years after company formation)
Appointment Duration2 years (resigned 01 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Kingsway
Dovercourt
Harwich
CO12 3AB
Director NameMrs Pauline Hinton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years after company formation)
Appointment Duration2 years (resigned 01 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 High Oaks
Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameMrs Georgina Grout
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years after company formation)
Appointment Duration5 years (resigned 01 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 High Oaks
Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameMiss Shirley Joy Carmen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 High Oaks Michael Stowe Drive
Harwich
Essex
CO12 5ER
Director NameMr Gerald Malcolm Berncastel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Oaks Michael Stowe Road
Harwich
Essex
CO12 5ER
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address30 Kingsway
Dovercourt
Harwich
CO12 3AB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

3 at £1Close Property Management
8.11%
Ordinary
2 at £1Deborah Sharman
5.41%
Ordinary
2 at £1Georgina Grout
5.41%
Ordinary
-OTHER
35.14%
-
1 at £1Christine Lawrence
2.70%
Ordinary
1 at £1Margaret Hempstead
2.70%
Ordinary
1 at £1Mr Alwyn Edwards
2.70%
Ordinary
1 at £1Mr Bryan Heath
2.70%
Ordinary
1 at £1Mr Charles Mckellar
2.70%
Ordinary
1 at £1Mr Henry Briggs
2.70%
Ordinary
1 at £1Mr Peter Howlett
2.70%
Ordinary
1 at £1Mr Robin Ball
2.70%
Ordinary
1 at £1Mrs Susan Hagen
2.70%
Ordinary
1 at £1Ms Angela Drew
2.70%
Ordinary
1 at £1Ms Bridget Campbell
2.70%
Ordinary
1 at £1Ms Judith Ann Briscoe
2.70%
Ordinary
1 at £1Nora Patricia Clarke
2.70%
Ordinary
1 at £1Pauline Hinton
2.70%
Ordinary
1 at £1Ronald Bentley
2.70%
Ordinary
1 at £1Shirley Carmen
2.70%
Ordinary
1 at £1Shirley Coleman
2.70%
Ordinary

Financials

Year2014
Net Worth£21,893
Cash£16,407
Current Liabilities£1,789

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

10 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (7 pages)
5 November 2019Termination of appointment of Shirley Joy Carmen as a director on 4 November 2019 (1 page)
5 November 2019Termination of appointment of Gerald Malcolm Berncastel as a director on 4 November 2019 (1 page)
2 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
27 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
14 May 2018Appointment of Mr Gerald Berncastel as a director on 1 April 2018 (2 pages)
14 May 2018Confirmation statement made on 18 April 2018 with updates (8 pages)
28 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 February 2018Appointment of Mr Gerry Berncastel as a director on 12 February 2018 (2 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 May 2017Termination of appointment of Robin Ball as a director on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Robin Ball as a director on 30 April 2017 (1 page)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Appointment of Mr Harry Fenn as a director on 1 May 2016 (2 pages)
9 June 2016Termination of appointment of Georgina Grout as a director on 1 May 2016 (1 page)
9 June 2016Appointment of Mr Harry Fenn as a director on 1 May 2016 (2 pages)
9 June 2016Termination of appointment of Georgina Grout as a director on 1 May 2016 (1 page)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 37
(9 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 37
(9 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Appointment of Mr Robin Ball as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Robin Ball as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Robin Ball as a director on 1 May 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015
Statement of capital on 2015-04-21
  • GBP 37
(5 pages)
21 April 2015Annual return made up to 18 April 2015
Statement of capital on 2015-04-21
  • GBP 37
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 37
(8 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 37
(8 pages)
23 April 2014Termination of appointment of Pauline Hinton as a director (1 page)
23 April 2014Termination of appointment of Robin Ball as a director (1 page)
23 April 2014Termination of appointment of Robin Ball as a director (1 page)
23 April 2014Termination of appointment of Pauline Hinton as a director (1 page)
23 April 2014Appointment of Miss Shirley Joy Carmen as a director (2 pages)
23 April 2014Appointment of Miss Shirley Joy Carmen as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Termination of appointment of Linda Cuddy as a director (1 page)
28 May 2012Termination of appointment of Linda Cuddy as a director (1 page)
28 May 2012Termination of appointment of Kathleen Perkins as a director (1 page)
28 May 2012Termination of appointment of Kathleen Perkins as a director (1 page)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (11 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (11 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Appointment of Mrs Pauline Hinton as a director (2 pages)
14 September 2011Appointment of Mrs Georgina Grout as a director (2 pages)
14 September 2011Appointment of Mrs Pauline Hinton as a director (2 pages)
14 September 2011Appointment of Mrs Georgina Grout as a director (2 pages)
8 August 2011Termination of appointment of Judith Briscoe as a director (1 page)
8 August 2011Termination of appointment of Vera Sarbutt as a director (1 page)
8 August 2011Termination of appointment of Vera Sarbutt as a director (1 page)
8 August 2011Termination of appointment of Judith Briscoe as a director (1 page)
20 April 2011Annual return made up to 18 April 2011 (8 pages)
20 April 2011Annual return made up to 18 April 2011 (8 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Termination of appointment of Kathleen Perkins as a secretary (1 page)
16 June 2010Termination of appointment of Kathleen Perkins as a secretary (1 page)
6 May 2010Director's details changed for Robin Ball on 18 April 2010 (2 pages)
6 May 2010Secretary's details changed for Kathleen Perkins on 18 April 2010 (1 page)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (17 pages)
6 May 2010Termination of appointment of Basil Janaway as a director (1 page)
6 May 2010Secretary's details changed for Kathleen Perkins on 18 April 2010 (1 page)
6 May 2010Director's details changed for Kathleen Perkins on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Judith Ann Briscoe on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Robin Ball on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Judith Ann Briscoe on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Kathleen Perkins on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (17 pages)
6 May 2010Termination of appointment of Basil Janaway as a director (1 page)
6 May 2010Appointment of Mrs Linda Cuddy as a director (2 pages)
6 May 2010Appointment of Mrs Linda Cuddy as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 May 2009Director appointed judith ann briscoe (2 pages)
26 May 2009Director appointed judith ann briscoe (2 pages)
16 May 2009Director and secretary appointed kathleen perkins (2 pages)
16 May 2009Appointment terminate, director maureen sawyer logged form (1 page)
16 May 2009Appointment terminate, director maureen sawyer logged form (1 page)
16 May 2009Appointment terminate, director lascina may wilcocks logged form (1 page)
16 May 2009Appointment terminate, director lascina may wilcocks logged form (1 page)
16 May 2009Director and secretary appointed kathleen perkins (2 pages)
12 May 2009Appointment terminated director maureen sawyer (1 page)
12 May 2009Appointment terminated director maureen sawyer (1 page)
12 May 2009Appointment terminated director lascina willcocks (1 page)
12 May 2009Return made up to 18/04/09; full list of members (16 pages)
12 May 2009Return made up to 18/04/09; full list of members (16 pages)
12 May 2009Appointment terminated director lascina willcocks (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 24/04/08; full list of members (7 pages)
12 June 2008Return made up to 24/04/08; full list of members (7 pages)
6 May 2008Director appointed basil edmund janaway (1 page)
6 May 2008Appointment terminated director linda cuddy (1 page)
6 May 2008Appointment terminated director peter osborne (1 page)
6 May 2008Appointment terminated director josephine wrigley (1 page)
6 May 2008Appointment terminated director john terry (1 page)
6 May 2008Director appointed vera sarbutt (1 page)
6 May 2008Appointment terminated director linda cuddy (1 page)
6 May 2008Director appointed lascina may willcocks (1 page)
6 May 2008Appointment terminated director peter osborne (1 page)
6 May 2008Director appointed basil edmund janaway (1 page)
6 May 2008Director appointed maureen sawyer (1 page)
6 May 2008Appointment terminated director josephine wrigley (1 page)
6 May 2008Appointment terminated director john terry (1 page)
6 May 2008Director appointed vera sarbutt (1 page)
6 May 2008Director appointed maureen sawyer (1 page)
6 May 2008Director appointed lascina may willcocks (1 page)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007New director appointed (1 page)
22 May 2007Return made up to 18/04/07; full list of members (10 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Return made up to 18/04/07; full list of members (10 pages)
22 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
15 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 May 2005Return made up to 18/04/05; change of members (12 pages)
18 May 2005Return made up to 18/04/05; change of members (12 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
17 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(11 pages)
17 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(11 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 October 2003Registered office changed on 30/10/03 from: paul robinson solicitors the old bank 470-474 london road westcliff on sea essex SS0 9LD (1 page)
30 October 2003Registered office changed on 30/10/03 from: paul robinson solicitors the old bank 470-474 london road westcliff on sea essex SS0 9LD (1 page)
23 July 2003Return made up to 18/04/03; no change of members
  • 363(287) ‐ Registered office changed on 23/07/03
(9 pages)
23 July 2003Return made up to 18/04/03; no change of members
  • 363(287) ‐ Registered office changed on 23/07/03
(9 pages)
18 December 2002Registered office changed on 18/12/02 from: knight house london road, kelvedon colchester essex CO5 9BU (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: knight house london road, kelvedon colchester essex CO5 9BU (1 page)
18 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
1 October 2002Full accounts made up to 30 April 2002 (8 pages)
1 October 2002Full accounts made up to 30 April 2002 (8 pages)
29 August 2002Ad 14/04/00-10/05/02 £ si 38@1 (13 pages)
29 August 2002Ad 14/04/00-10/05/02 £ si 38@1 (13 pages)
6 June 2002Return made up to 18/04/01; full list of members; amend (16 pages)
6 June 2002Return made up to 18/04/01; full list of members; amend (16 pages)
30 May 2002Return made up to 18/04/02; change of members (9 pages)
30 May 2002Return made up to 18/04/02; change of members (9 pages)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Secretary's particulars changed (1 page)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (2 pages)
26 November 2001Secretary resigned (2 pages)
26 November 2001New secretary appointed (2 pages)
6 June 2001Return made up to 18/04/01; full list of members (11 pages)
6 June 2001Return made up to 18/04/01; full list of members (11 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
18 April 2000Incorporation (18 pages)
18 April 2000Incorporation (18 pages)