Company NameSt. Gregories Court Residents Association Limited
DirectorsJunes Gweneth Jordan and Suzanne Jane Elizabeth Hall
Company StatusActive
Company Number03989324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 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

Director NameMrs Junes Gweneth Jordan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMiss Suzanne Jane Elizabeth Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 July 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameLee Robert Amerigo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address74a Gloucester Street
Norwich
NR2 2DY
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Ian Robert Shann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKenley
149 Newmarket Road
Norwich
Norfolk
NR4 6SY
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed25 September 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2005)
RoleLegal Secretary
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMichael John Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2012)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address7 St Gregorys House
Addison Court
Epping
Essex
CM16 4FD
Director NameJoanne Louise Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2010)
RoleSales Office Manager
Country of ResidenceEngland
Correspondence Address5 Harding House
Addison Court
Epping
Essex
CM16 4FG
Director NameJune Gweneth Jordan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson House
Addison Court
Epping
Essex
CM16 4FF
Director NamePatricia Margaret Fletcher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(6 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameFiona Margaret Ross
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address2 Tennyson House
Addison Court
Epping
Essex
CM16 4FF
Director NameStephen John Fraser
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 St Gregorys House Addison Court
Epping
Essex
CM16 4FD
Director NameVictoria Cook
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2011)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address5 Tennyson House
Addison Court
Epping
Essex
CM16 4FF
Director NameLinda Violet Ames
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98 Greenway Business Park
Harlow
Essex
CM19 5QE
Director NameJaime Miller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Greenway Business Centre
Harlow Business Park
Harlow
CM19 5QE
Director NameCarla Lawrence
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 November 2013)
RoleMedia Advertising Head Of Department
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMr Tom Casey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2014)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address98 Greenway Business Park
Harlow
Essex
CM19 5QE
Director NameDavid Kurrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMr Tom Casey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2019)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressThe Old Mill House Betts Lane
Nazing
Essex
EN9 2DA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 2005(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 2006(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed13 June 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
Correspondence AddressMarlborough House Wigmore House
Wigmore Place Wigmore Lane
Luton
LU2 9EX
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed01 September 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2010)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT

Location

Registered AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 August 2021 (4 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Patricia Margaret Fletcher as a director on 31 August 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 August 2020 (4 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
27 November 2019Termination of appointment of Tom Casey as a director on 19 July 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
13 November 2018Appointment of Miss Suzanne Jane Elizabeth Hall as a director on 12 November 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
2 August 2016Registered office address changed from 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
13 May 2016Termination of appointment of David Kurrant as a director on 1 December 2015 (1 page)
13 May 2016Termination of appointment of David Kurrant as a director on 1 December 2015 (1 page)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
8 May 2015Appointment of Mrs Junes Gweneth Jordan as a director on 9 February 2015 (2 pages)
8 May 2015Appointment of Mr Tom Casey as a director on 9 February 2015 (2 pages)
8 May 2015Appointment of Mr Tom Casey as a director on 9 February 2015 (2 pages)
8 May 2015Termination of appointment of Linda Violet Ames as a director on 9 February 2015 (1 page)
8 May 2015Termination of appointment of Linda Violet Ames as a director on 9 February 2015 (1 page)
8 May 2015Termination of appointment of Linda Violet Ames as a director on 9 February 2015 (1 page)
8 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
8 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
8 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
8 May 2015Appointment of Mr Tom Casey as a director on 9 February 2015 (2 pages)
8 May 2015Appointment of Mrs Junes Gweneth Jordan as a director on 9 February 2015 (2 pages)
8 May 2015Appointment of Mrs Junes Gweneth Jordan as a director on 9 February 2015 (2 pages)
30 April 2015Director's details changed for Linda Violet Ames on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Linda Violet Ames on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Patricia Margaret Fletcher on 30 April 2015 (2 pages)
30 April 2015Director's details changed for David Kurrant on 30 April 2015 (2 pages)
30 April 2015Director's details changed for David Kurrant on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Patricia Margaret Fletcher on 30 April 2015 (2 pages)
13 November 2014Appointment of David Kurrant as a director on 27 October 2014 (3 pages)
13 November 2014Appointment of David Kurrant as a director on 27 October 2014 (3 pages)
7 May 2014Termination of appointment of Tom Casey as a director (1 page)
7 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
7 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
7 May 2014Termination of appointment of Carla Lawrence as a director (1 page)
7 May 2014Termination of appointment of Tom Casey as a director (1 page)
7 May 2014Termination of appointment of Carla Lawrence as a director (1 page)
7 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
5 March 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 3 May 2013 no member list (4 pages)
12 August 2013Annual return made up to 3 May 2013 no member list (4 pages)
12 August 2013Annual return made up to 3 May 2013 no member list (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
28 November 2012Director's details changed for Linda Violet Ames on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Tom Casey on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Tom Casey on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 28 November 2012 (1 page)
28 November 2012Director's details changed for Linda Violet Ames on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Patricia Margaret Fletcher on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Patricia Margaret Fletcher on 28 November 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 May 2012Termination of appointment of June Jordan as a director (1 page)
29 May 2012Termination of appointment of June Jordan as a director (1 page)
10 May 2012Secretary's details changed for Carringtons Secretarial Services Limited on 9 May 2012 (2 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (8 pages)
10 May 2012Annual return made up to 3 May 2012 no member list (8 pages)
10 May 2012Secretary's details changed for Carringtons Secretarial Services Limited on 9 May 2012 (2 pages)
10 May 2012Secretary's details changed for Carringtons Secretarial Services Limited on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Michael Bailey as a director (1 page)
9 May 2012Termination of appointment of Michael Bailey as a director (1 page)
16 April 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 16 April 2012 (1 page)
23 March 2012Appointment of Tom Casey as a director (2 pages)
23 March 2012Appointment of Tom Casey as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Termination of appointment of Stephen Fraser as a director (1 page)
5 May 2011Termination of appointment of Stephen Fraser as a director (1 page)
5 May 2011Annual return made up to 3 May 2011 no member list (7 pages)
5 May 2011Annual return made up to 3 May 2011 no member list (7 pages)
5 May 2011Annual return made up to 3 May 2011 no member list (7 pages)
4 February 2011Termination of appointment of Victoria Cook as a director (1 page)
4 February 2011Termination of appointment of Jaime Miller as a director (1 page)
4 February 2011Termination of appointment of Victoria Cook as a director (1 page)
4 February 2011Termination of appointment of Jaime Miller as a director (1 page)
11 November 2010Appointment of Carla Lawrence as a director (3 pages)
11 November 2010Appointment of Carla Lawrence as a director (3 pages)
3 October 2010Appointment of Jaime Miller as a director (3 pages)
3 October 2010Appointment of Jaime Miller as a director (3 pages)
3 August 2010Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 3 August 2010 (1 page)
3 August 2010Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
3 August 2010Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 3 August 2010 (1 page)
3 August 2010Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page)
3 August 2010Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 3 August 2010 (1 page)
3 August 2010Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
3 August 2010Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page)
8 June 2010Termination of appointment of Joanne Thomson as a director (2 pages)
8 June 2010Termination of appointment of Joanne Thomson as a director (2 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
4 May 2010Director's details changed for Stephen John Fraser on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Michael John Bailey on 3 May 2010 (2 pages)
4 May 2010Director's details changed for June Gweneth Jordan on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Patricia Margaret Fletcher on 3 May 2010 (2 pages)
4 May 2010Director's details changed for June Gweneth Jordan on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Stephen John Fraser on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Linda Violet Ames on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (6 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (6 pages)
4 May 2010Director's details changed for Patricia Margaret Fletcher on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Joanne Louise Thomson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Stephen John Fraser on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (6 pages)
4 May 2010Director's details changed for Victoria Cook on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Michael John Bailey on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Joanne Louise Thomson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Joanne Louise Thomson on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Victoria Cook on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Patricia Margaret Fletcher on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Linda Violet Ames on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Michael John Bailey on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Linda Violet Ames on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Victoria Cook on 3 May 2010 (2 pages)
4 May 2010Director's details changed for June Gweneth Jordan on 3 May 2010 (2 pages)
16 December 2009Appointment of a director (2 pages)
16 December 2009Appointment of a director (2 pages)
21 May 2009Annual return made up to 03/05/09 (4 pages)
21 May 2009Annual return made up to 03/05/09 (4 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
23 February 2009Director appointed victoria cook (1 page)
23 February 2009Director appointed victoria cook (1 page)
10 December 2008Director appointed linda violet ames (2 pages)
10 December 2008Director appointed linda violet ames (2 pages)
20 May 2008Annual return made up to 03/05/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 May 2008Annual return made up to 03/05/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 May 2008Director appointed stephen john fraser (2 pages)
12 May 2008Director appointed stephen john fraser (2 pages)
21 April 2008Appointment terminated director fiona ross (1 page)
21 April 2008Appointment terminated director fiona ross (1 page)
28 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 September 2007Registered office changed on 05/09/07 from: 141 high road, loughton, essex, IG10 4LT (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 141 high road, loughton, essex, IG10 4LT (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: marlborough house, wigmore place wigmore lane, luton, LU2 9EX (1 page)
23 August 2007Registered office changed on 23/08/07 from: marlborough house, wigmore place wigmore lane, luton, LU2 9EX (1 page)
23 August 2007New secretary appointed (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Annual return made up to 03/05/07 (2 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Annual return made up to 03/05/07 (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
22 November 2006Resolutions
  • RES13 ‐ Revoke res re agms 17/10/06
(1 page)
22 November 2006Resolutions
  • RES13 ‐ Revoke res re agms 17/10/06
(1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
30 June 2006Registered office changed on 30/06/06 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
30 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Annual return made up to 03/05/06 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Annual return made up to 03/05/06 (2 pages)
27 June 2006New director appointed (2 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court, the close, norwich, norfolk NR1 4DX (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court, the close, norwich, norfolk NR1 4DX (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (1 page)
4 May 2005Annual return made up to 03/05/05
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 May 2005Annual return made up to 03/05/05
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
20 May 2004Annual return made up to 08/05/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 May 2004Annual return made up to 08/05/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 May 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 June 2002Annual return made up to 10/05/02 (4 pages)
24 June 2002Annual return made up to 10/05/02 (4 pages)
4 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
15 May 2001Annual return made up to 10/05/01 (3 pages)
15 May 2001Annual return made up to 10/05/01 (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
19 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
19 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
10 May 2000Incorporation (23 pages)
10 May 2000Incorporation (23 pages)