Company NameGalleon Court (Phase 2) Management Limited
Company StatusActive
Company Number04005807
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mike McInerney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleTechnology Professional
Country of ResidenceEngland
Correspondence AddressUnit 14 Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMs Dominique Bagalue
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 14 Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMrs Susan Olivia Stammers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameSarah Francis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2007)
RoleRecruitment Consultant
Correspondence Address42 Galleon Road
Grays
Essex
RM16 6BD
Director NameMark Simms
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address22 Galleon Road
Chafford Hundred
Essex
RM16 6BD
Director NameMark Bunting
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2003)
RolePolice Officer
Correspondence Address20 Galleon Road
Chafford Hundred
Grays
Essex
RM16 6BD
Director NameDaljinder Bains
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2007)
RoleSubscription Manager
Correspondence Address24 Galleon Road
Chafford Hundred
Essex
RM16 6BD
Director NameMr Emerson Boix Da Silveira
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2006(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Drovers Mead
Brentwood
Essex
CM14 5WB
Director NameBelinda Lalsing
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2009)
RoleTeacher
Correspondence Address26 Galleon Road
Chafford Hundred
Grays
Essex
RM16 6BD
Director NameMrs Susan Olivia Stammers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Galleon Road
West Thurrock
Essex
RM16 6BD
Secretary NameGabriela Marti
NationalityBritish
StatusResigned
Appointed28 May 2009(8 years, 12 months after company formation)
Appointment Duration11 months (resigned 26 April 2010)
RoleBanker
Correspondence Address5 Drovers Mead
Brentwood
Essex
CM14 5WB
Secretary NameMr John Christopher Glover
StatusResigned
Appointed30 July 2012(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address1 Bansons Yard
High Street
Ongar
Essex
CM5 9AA
Director NameMiss Samantha Jane Curtis
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2017(16 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 14 Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Michael McInerney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 October 2019)
RoleTechnology Systems Engineer
Country of ResidenceEngland
Correspondence Address74 Galleon Galleon Road
Chafford Hundred
Grays
RM16 6BD
Director NameMrs Yvonne Dunn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 October 2021)
RoleRisk Assessor/Retired Lecturer
Country of ResidenceEngland
Correspondence Address10 Woolifers Avenue Woolifers Avenue
Corringham
Stanford-Le-Hope
SS17 9AU
Director NameDr Iyabode Mabel Adeyefa
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2021)
RoleHealthcare Practitioner
Country of ResidenceEngland
Correspondence Address76 Galleon Road
Chafford Hundred
Grays
RM16 6BD
Director NameMr Rajesh Kumar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1, Bansons Yard High Street
Ongar
Essex
CM5 9AA
Secretary NameMr John Christopher Glover
StatusResigned
Appointed04 November 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address1, Bansons Yard High Street
Ongar
Essex
CM5 9AA
Director NameMr Mike McInerney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(20 years, 12 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1, Bansons Yard High Street
Ongar
Essex
CM5 9AA
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed12 October 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2008(8 years after company formation)
Appointment Duration1 year (resigned 01 June 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressUnit 14 Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

-OTHER
50.00%
-
1 at £10Dr R. Shah
2.50%
Ordinary
1 at £10Mr B. Franklin & Ms E.m. Daly
2.50%
Ordinary
1 at £10Mr D. Bains & Mrs D. Bains
2.50%
Ordinary
1 at £10Mr E. Da Silveira & Ms G. Marti
2.50%
Ordinary
1 at £10Mr G.r. Barclay
2.50%
Ordinary
1 at £10Mr I. Davis
2.50%
Ordinary
1 at £10Mr J. Sockett
2.50%
Ordinary
1 at £10Mr J.m. Elli
2.50%
Ordinary
1 at £10Mr L.q. Eunson
2.50%
Ordinary
1 at £10Mr P.a. Purchase & Mr M.j. Purchase
2.50%
Ordinary
1 at £10Mr P.f. Francis & Mrs S.e. Francis
2.50%
Ordinary
1 at £10Mr P.t. Heyes
2.50%
Ordinary
1 at £10Mr S. Davies & Mrs F. Davies
2.50%
Ordinary
1 at £10Mrs R. Kelly & Mr P. Kelly
2.50%
Ordinary
1 at £10Ms I. Adeyeta
2.50%
Ordinary
1 at £10Ms J.a. Wber
2.50%
Ordinary
1 at £10Ms M. Moore
2.50%
Ordinary
1 at £10Ms T.m. Matthews & Mr I.a. Matthews & Mr A.j. Davies
2.50%
Ordinary
1 at £10Ms Y. Dunn
2.50%
Ordinary
1 at £10Rheena Shah
2.50%
Ordinary

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 Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 October 2020Director's details changed for Ms Yvonne Dunn on 25 October 2020 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (6 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 October 2019Termination of appointment of Michael Mcinerney as a director on 7 October 2019 (1 page)
9 January 2019Confirmation statement made on 4 January 2019 with updates (7 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 August 2018Termination of appointment of Rajesh Kumar as a director on 10 August 2018 (1 page)
7 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Appointment of Mr John Christopher Glover as a secretary on 4 November 2017 (2 pages)
8 November 2017Registered 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 2017Appointment of Mr John Christopher Glover as a secretary on 4 November 2017 (2 pages)
8 November 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mr Rajesh Kumar as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr Rajesh Kumar as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Michael Mcinerney as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Michael Mcinerney as a director on 2 October 2017 (2 pages)
7 October 2017Appointment of Ms Yvonne Dunn as a director on 2 October 2017 (2 pages)
7 October 2017Appointment of Ms Yvonne Dunn as a director on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of Susan Olivia Stammers as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Dr Iyabode Mabel Adeyefa as a director on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of Susan Olivia Stammers as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Dr Iyabode Mabel Adeyefa as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Samantha Jane Curtis as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Samantha Jane Curtis as a director on 3 October 2017 (1 page)
15 February 2017Appointment of Miss Samantha Jane Curtis as a director on 11 February 2017 (2 pages)
15 February 2017Appointment of Miss Samantha Jane Curtis as a director on 11 February 2017 (2 pages)
15 February 2017Termination of appointment of Iyabode Mabel Adeyefa as a director on 11 February 2017 (1 page)
15 February 2017Termination of appointment of Iyabode Mabel Adeyefa as a director on 11 February 2017 (1 page)
18 January 2017Registered 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 2017Registered 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 2017Termination of appointment of John Christopher Glover as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of John Christopher Glover as a secretary on 31 December 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
31 December 2016Appointment of Dr Iyabode Mabel Adeyefa as a director on 30 December 2016 (2 pages)
31 December 2016Appointment of Dr Iyabode Mabel Adeyefa as a director on 30 December 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 400
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 400
(6 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 October 2015Termination of appointment of Emerson Boix Da Silveira as a director on 16 October 2015 (1 page)
28 October 2015Termination of appointment of Emerson Boix Da Silveira as a director on 16 October 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 400
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 400
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 400
(7 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400
(7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 November 2012Appointment of Mrs Susan Stammers as a director (2 pages)
7 November 2012Appointment of Mrs Susan Stammers as a director (2 pages)
29 October 2012Termination of appointment of Susan Stammers as a director (1 page)
29 October 2012Termination of appointment of Susan Stammers as a director (1 page)
30 July 2012Appointment of Mr John Christopher Glover as a secretary (1 page)
30 July 2012Appointment of Mr John Christopher Glover as a secretary (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (22 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (22 pages)
4 June 2010Registered office address changed from 1 High Street Ongar Essex CM5 9AA United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 High Street Ongar Essex CM5 9AA United Kingdom on 4 June 2010 (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (22 pages)
4 June 2010Registered office address changed from 1 High Street Ongar Essex CM5 9AA United Kingdom on 4 June 2010 (1 page)
3 June 2010Director's details changed for Susan Olivia Stammers on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Susan Olivia Stammers on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Susan Olivia Stammers on 1 June 2010 (2 pages)
26 April 2010Termination of appointment of Gabriela Marti as a secretary (1 page)
26 April 2010Termination of appointment of Gabriela Marti as a secretary (1 page)
30 March 2010Registered office address changed from 5 Drovers Mead Brentwood Essex CM14 5WB on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 5 Drovers Mead Brentwood Essex CM14 5WB on 30 March 2010 (1 page)
2 February 2010Full accounts made up to 31 March 2009 (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (6 pages)
13 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (21 pages)
13 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (21 pages)
13 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (21 pages)
17 August 2009Secretary appointed gabriela marti (2 pages)
17 August 2009Secretary appointed gabriela marti (2 pages)
25 July 2009Full accounts made up to 31 March 2008 (6 pages)
25 July 2009Full accounts made up to 31 March 2008 (6 pages)
8 July 2009Full accounts made up to 31 March 2007 (6 pages)
8 July 2009Full accounts made up to 31 March 2007 (6 pages)
5 June 2009Registered office changed on 05/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 June 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
5 June 2009Registered office changed on 05/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 June 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
1 May 2009Appointment terminated director belinda lalsing (2 pages)
1 May 2009Appointment terminated director belinda lalsing (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 01/06/08; full list of members (20 pages)
4 June 2008Return made up to 01/06/08; full list of members (20 pages)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Registered 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 2008Registered 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 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
3 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
27 November 2007Full accounts made up to 31 March 2006 (6 pages)
27 November 2007Full accounts made up to 31 March 2006 (6 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
29 June 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(8 pages)
29 June 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(8 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
27 January 2007Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
(8 pages)
27 January 2007Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
(8 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Registered office changed on 17/01/07 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page)
17 January 2007Registered office changed on 17/01/07 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
29 March 2006Full accounts made up to 31 March 2005 (6 pages)
29 March 2006Full accounts made up to 31 March 2005 (6 pages)
3 February 2006Ad 01/06/00-31/01/02 £ si 38@10 (8 pages)
3 February 2006Ad 01/06/00-31/01/02 £ si 38@10 (8 pages)
30 January 2006Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
13 September 2004Full accounts made up to 31 March 2004 (6 pages)
13 September 2004Full accounts made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 01/06/04; full list of members (7 pages)
13 September 2004Return made up to 01/06/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 March 2003 (6 pages)
24 March 2004Full accounts made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 April 2003Registered office changed on 15/04/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 January 2003Return made up to 01/06/02; full list of members (7 pages)
7 January 2003Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 June 2002Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
30 January 2002Full accounts made up to 31 March 2001 (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (6 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
25 January 2002Return made up to 01/06/01; full list of members (19 pages)
25 January 2002Return made up to 01/06/01; full list of members (19 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 June 2000Registered office changed on 07/06/00 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Incorporation (16 pages)
1 June 2000Incorporation (16 pages)