Herongate
Brentwood
Essex
CM13 3LH
Director Name | Ms Dominique Bagalue |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Mrs Susan Olivia Stammers |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Sarah Francis |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2007) |
Role | Recruitment Consultant |
Correspondence Address | 42 Galleon Road Grays Essex RM16 6BD |
Director Name | Mark Simms |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 22 Galleon Road Chafford Hundred Essex RM16 6BD |
Director Name | Mark Bunting |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 April 2003) |
Role | Police Officer |
Correspondence Address | 20 Galleon Road Chafford Hundred Grays Essex RM16 6BD |
Director Name | Daljinder Bains |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2007) |
Role | Subscription Manager |
Correspondence Address | 24 Galleon Road Chafford Hundred Essex RM16 6BD |
Director Name | Mr Emerson Boix Da Silveira |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drovers Mead Brentwood Essex CM14 5WB |
Director Name | Belinda Lalsing |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2009) |
Role | Teacher |
Correspondence Address | 26 Galleon Road Chafford Hundred Grays Essex RM16 6BD |
Director Name | Mrs Susan Olivia Stammers |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Galleon Road West Thurrock Essex RM16 6BD |
Secretary Name | Gabriela Marti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(8 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 26 April 2010) |
Role | Banker |
Correspondence Address | 5 Drovers Mead Brentwood Essex CM14 5WB |
Secretary Name | Mr John Christopher Glover |
---|---|
Status | Resigned |
Appointed | 30 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 1 Bansons Yard High Street Ongar Essex CM5 9AA |
Director Name | Miss Samantha Jane Curtis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2017(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Mr Michael McInerney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2019) |
Role | Technology Systems Engineer |
Country of Residence | England |
Correspondence Address | 74 Galleon Galleon Road Chafford Hundred Grays RM16 6BD |
Director Name | Mrs Yvonne Dunn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2021) |
Role | Risk Assessor/Retired Lecturer |
Country of Residence | England |
Correspondence Address | 10 Woolifers Avenue Woolifers Avenue Corringham Stanford-Le-Hope SS17 9AU |
Director Name | Dr Iyabode Mabel Adeyefa |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2021) |
Role | Healthcare Practitioner |
Country of Residence | England |
Correspondence Address | 76 Galleon Road Chafford Hundred Grays RM16 6BD |
Director Name | Mr Rajesh Kumar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1, Bansons Yard High Street Ongar Essex CM5 9AA |
Secretary Name | Mr John Christopher Glover |
---|---|
Status | Resigned |
Appointed | 04 November 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 1, Bansons Yard High Street Ongar Essex CM5 9AA |
Director Name | Mr Mike McInerney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(20 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1, Bansons Yard High Street Ongar Essex CM5 9AA |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
- | OTHER 50.00% - |
---|---|
1 at £10 | Dr R. Shah 2.50% Ordinary |
1 at £10 | Mr B. Franklin & Ms E.m. Daly 2.50% Ordinary |
1 at £10 | Mr D. Bains & Mrs D. Bains 2.50% Ordinary |
1 at £10 | Mr E. Da Silveira & Ms G. Marti 2.50% Ordinary |
1 at £10 | Mr G.r. Barclay 2.50% Ordinary |
1 at £10 | Mr I. Davis 2.50% Ordinary |
1 at £10 | Mr J. Sockett 2.50% Ordinary |
1 at £10 | Mr J.m. Elli 2.50% Ordinary |
1 at £10 | Mr L.q. Eunson 2.50% Ordinary |
1 at £10 | Mr P.a. Purchase & Mr M.j. Purchase 2.50% Ordinary |
1 at £10 | Mr P.f. Francis & Mrs S.e. Francis 2.50% Ordinary |
1 at £10 | Mr P.t. Heyes 2.50% Ordinary |
1 at £10 | Mr S. Davies & Mrs F. Davies 2.50% Ordinary |
1 at £10 | Mrs R. Kelly & Mr P. Kelly 2.50% Ordinary |
1 at £10 | Ms I. Adeyeta 2.50% Ordinary |
1 at £10 | Ms J.a. Wber 2.50% Ordinary |
1 at £10 | Ms M. Moore 2.50% Ordinary |
1 at £10 | Ms T.m. Matthews & Mr I.a. Matthews & Mr A.j. Davies 2.50% Ordinary |
1 at £10 | Ms Y. Dunn 2.50% Ordinary |
1 at £10 | Rheena Shah 2.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 October 2020 | Director's details changed for Ms Yvonne Dunn on 25 October 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (6 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 October 2019 | Termination of appointment of Michael Mcinerney as a director on 7 October 2019 (1 page) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (7 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 August 2018 | Termination of appointment of Rajesh Kumar as a director on 10 August 2018 (1 page) |
7 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 November 2017 | Appointment of Mr John Christopher Glover as a secretary on 4 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 10 Woolifers Avenue Woolifers Avenue Corringham Stanford-Le-Hope SS17 9AU England to 1, Bansons Yard High Street Ongar Essex CM5 9AA on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Mr John Christopher Glover as a secretary on 4 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 10 Woolifers Avenue Woolifers Avenue Corringham Stanford-Le-Hope SS17 9AU England to 1, Bansons Yard High Street Ongar Essex CM5 9AA on 8 November 2017 (1 page) |
13 October 2017 | Registered office address changed from C/O C/O Pensar Property Management Ltd Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH England to 10 Woolifers Avenue Woolifers Avenue Corringham Stanford-Le-Hope SS17 9AU on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from C/O C/O Pensar Property Management Ltd Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH England to 10 Woolifers Avenue Woolifers Avenue Corringham Stanford-Le-Hope SS17 9AU on 13 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Rajesh Kumar as a director on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Rajesh Kumar as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Michael Mcinerney as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Michael Mcinerney as a director on 2 October 2017 (2 pages) |
7 October 2017 | Appointment of Ms Yvonne Dunn as a director on 2 October 2017 (2 pages) |
7 October 2017 | Appointment of Ms Yvonne Dunn as a director on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Susan Olivia Stammers as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Dr Iyabode Mabel Adeyefa as a director on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Susan Olivia Stammers as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Dr Iyabode Mabel Adeyefa as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Samantha Jane Curtis as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Samantha Jane Curtis as a director on 3 October 2017 (1 page) |
15 February 2017 | Appointment of Miss Samantha Jane Curtis as a director on 11 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Samantha Jane Curtis as a director on 11 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Iyabode Mabel Adeyefa as a director on 11 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Iyabode Mabel Adeyefa as a director on 11 February 2017 (1 page) |
18 January 2017 | Registered office address changed from 1 Bansons Yard High Street Ongar Essex CM5 9AA to C/O C/O Pensar Property Management Ltd Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 1 Bansons Yard High Street Ongar Essex CM5 9AA to C/O C/O Pensar Property Management Ltd Unit 14 Brentwood Road Herongate Brentwood Essex CM13 3LH on 18 January 2017 (1 page) |
5 January 2017 | Termination of appointment of John Christopher Glover as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of John Christopher Glover as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
31 December 2016 | Appointment of Dr Iyabode Mabel Adeyefa as a director on 30 December 2016 (2 pages) |
31 December 2016 | Appointment of Dr Iyabode Mabel Adeyefa as a director on 30 December 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 October 2015 | Termination of appointment of Emerson Boix Da Silveira as a director on 16 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Emerson Boix Da Silveira as a director on 16 October 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Appointment of Mrs Susan Stammers as a director (2 pages) |
7 November 2012 | Appointment of Mrs Susan Stammers as a director (2 pages) |
29 October 2012 | Termination of appointment of Susan Stammers as a director (1 page) |
29 October 2012 | Termination of appointment of Susan Stammers as a director (1 page) |
30 July 2012 | Appointment of Mr John Christopher Glover as a secretary (1 page) |
30 July 2012 | Appointment of Mr John Christopher Glover as a secretary (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (22 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (22 pages) |
4 June 2010 | Registered office address changed from 1 High Street Ongar Essex CM5 9AA United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 High Street Ongar Essex CM5 9AA United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (22 pages) |
4 June 2010 | Registered office address changed from 1 High Street Ongar Essex CM5 9AA United Kingdom on 4 June 2010 (1 page) |
3 June 2010 | Director's details changed for Susan Olivia Stammers on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Olivia Stammers on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Olivia Stammers on 1 June 2010 (2 pages) |
26 April 2010 | Termination of appointment of Gabriela Marti as a secretary (1 page) |
26 April 2010 | Termination of appointment of Gabriela Marti as a secretary (1 page) |
30 March 2010 | Registered office address changed from 5 Drovers Mead Brentwood Essex CM14 5WB on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 5 Drovers Mead Brentwood Essex CM14 5WB on 30 March 2010 (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (21 pages) |
13 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (21 pages) |
13 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (21 pages) |
17 August 2009 | Secretary appointed gabriela marti (2 pages) |
17 August 2009 | Secretary appointed gabriela marti (2 pages) |
25 July 2009 | Full accounts made up to 31 March 2008 (6 pages) |
25 July 2009 | Full accounts made up to 31 March 2008 (6 pages) |
8 July 2009 | Full accounts made up to 31 March 2007 (6 pages) |
8 July 2009 | Full accounts made up to 31 March 2007 (6 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 June 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 June 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
1 May 2009 | Appointment terminated director belinda lalsing (2 pages) |
1 May 2009 | Appointment terminated director belinda lalsing (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (20 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (20 pages) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
27 November 2007 | Full accounts made up to 31 March 2006 (6 pages) |
27 November 2007 | Full accounts made up to 31 March 2006 (6 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members
|
29 June 2007 | Return made up to 01/06/07; full list of members
|
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
27 January 2007 | Return made up to 01/06/06; full list of members
|
27 January 2007 | Return made up to 01/06/06; full list of members
|
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
29 March 2006 | Full accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Ad 01/06/00-31/01/02 £ si 38@10 (8 pages) |
3 February 2006 | Ad 01/06/00-31/01/02 £ si 38@10 (8 pages) |
30 January 2006 | Return made up to 01/06/05; full list of members
|
30 January 2006 | Return made up to 01/06/05; full list of members
|
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
13 September 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
13 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 March 2003 (6 pages) |
24 March 2004 | Full accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Return made up to 01/06/02; full list of members (7 pages) |
7 January 2003 | Return made up to 01/06/02; full list of members (7 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2002 | Return made up to 01/06/01; full list of members (19 pages) |
25 January 2002 | Return made up to 01/06/01; full list of members (19 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Incorporation (16 pages) |
1 June 2000 | Incorporation (16 pages) |