Company NameEnvirontech Mep Ltd
DirectorJamie Gregg Orr
Company StatusActive
Company Number04064298
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Previous NamePaisley Consultants Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jamie Gregg Orr
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
Director NameAntoinetie Orr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
Secretary NameAntoinetie Orr
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCon
Country of ResidenceUnited Kingdom
Correspondence Address24 Stoke Avenue
Hainault
Essex
IG6 3ED
Director NameJames Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Correspondence Address11 Thornton Road
Little Heath
Potters Bar
Hertfordshire
EN6 1JJ
Director NameMr James Gregg Orr
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2002(1 year, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stoke Avenue
Hainalt
Ilford
Essex
IG6 3ED
Director NameJayne Francis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence Address11 Thornton Road
Potters Bar
Hertfordshire
EN6 1JJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr James Greg Orr
50.00%
Ordinary
2 at £1Mrs Antoinette Mcmahon
50.00%
Ordinary

Financials

Year2014
Net Worth£19,292
Cash£46,254
Current Liabilities£82,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

31 October 2003Delivered on: 20 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property & undertaking.
Fully Satisfied
31 October 2003Delivered on: 20 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property & undertaking.
Fully Satisfied
31 October 2003Delivered on: 20 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property & undertaking.
Fully Satisfied
31 October 2003Delivered on: 20 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property & undertaking.
Fully Satisfied
31 October 2003Delivered on: 20 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property & undertaking.
Fully Satisfied
9 May 2003Delivered on: 11 June 2003
Satisfied on: 26 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 6 june 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 60 millstream court paisley PA1 1RR t/n REN91586.
Fully Satisfied
23 May 2003Delivered on: 24 May 2003
Satisfied on: 24 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 2005Delivered on: 14 February 2006
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: A standard security which was presented for registration in scotland on the 6TH february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 02/18, 7 thread street anchor mill paisley.
Fully Satisfied
8 December 2002Delivered on: 20 December 2002
Satisfied on: 26 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland 11TH december 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 canal gardens elderslie t/no: ren 83674.
Fully Satisfied
10 January 2006Delivered on: 26 January 2006
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge on the property being plot 19 the anchor mill development paisley a/k/a flat 2/18 thread street anchor mill paisley with car parking space any uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 December 2004Delivered on: 12 January 2005
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: A standard security which was presented for registration in scotland on the 5TH january 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a fourteen low parksail,park mains,erskine t/no REN43132.
Fully Satisfied
21 December 2004Delivered on: 30 December 2004
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole property which is or maybe from time to time comprised in the companies property and undertaking.
Fully Satisfied
22 August 2003Delivered on: 8 December 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 19TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Eastmost house on the third floor entering by the common stair five to five-seven forbes place paisley with the whole rights pertaining thereto t/n REN76996.
Fully Satisfied
22 August 2003Delivered on: 8 December 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 19TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Two canal gardens elderslie johnstone with the whole rights pertaining thereto t/n REN83674.
Fully Satisfied
22 August 2003Delivered on: 8 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 18TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 5 block 8 lylesland court paisley with the whole rights pertaining thereto t/n REN92081.
Fully Satisfied
22 September 2003Delivered on: 8 December 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 20TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Thirty five mclean place paisley with the whole rights pertaining thereto t/n REN38153.
Fully Satisfied
22 August 2003Delivered on: 8 December 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 19TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The left hand flatted dwellinghouse on the first floor at fifty barterholm road paisley with the whole rights pertaining thereto t/n REN84404.
Fully Satisfied
22 August 2003Delivered on: 8 December 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 20TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty millstream court paisley with the whole rights pertaining thereto t/n REN91586.
Fully Satisfied
31 October 2003Delivered on: 20 November 2003
Satisfied on: 31 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time comprised in the property & undertaking.
Fully Satisfied
12 August 2008Delivered on: 21 August 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums payable now and in the future in terms of the lease in the name of rent see image for full details.
Outstanding
11 June 2008Delivered on: 22 July 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming two canal gardens, elderslie, johnstone t/no REN83674.
Outstanding
11 June 2008Delivered on: 22 July 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming five - seven forbes place, paisley t/no REN76996.
Outstanding
11 June 2008Delivered on: 22 July 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming flat five of block eight lylesland court, paisley t/no REN92081.
Outstanding
11 June 2008Delivered on: 22 July 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subject k/a and forming thirty five mclean place, paisley t/no REN38153.
Outstanding
11 June 2008Delivered on: 22 July 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subject k/a and forming sixty millstream court, paisley t/no REN91586.
Outstanding
11 June 2008Delivered on: 22 July 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subject k/a and forming fourteen low parksail, erskine t/no REN43132.
Outstanding
11 June 2008Delivered on: 1 July 2008
Persons entitled: Dunfermline Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole of the property including uncalled capital.
Outstanding
29 November 2002Delivered on: 13 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 43 high street, colney heath, st albans. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
1 November 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
13 October 2022Cessation of James Gregg Orr as a person with significant control on 13 October 2022 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
13 October 2022Cessation of James Gregg Orr as a person with significant control on 13 October 2022 (1 page)
5 October 2022Appointment of Mr Jamie Gregg Orr as a director on 5 October 2022 (2 pages)
5 October 2022Notification of Jamie Gregg Orr as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Company name changed paisley consultants LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
(3 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
4 October 2022Termination of appointment of Antoinetie Orr as a secretary on 4 October 2022 (1 page)
4 October 2022Termination of appointment of James Gregg Orr as a director on 4 October 2022 (1 page)
4 October 2022Termination of appointment of Antoinetie Orr as a director on 4 October 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 September 2017Notification of James Gregg Orr as a person with significant control on 4 September 2017 (2 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Notification of James Gregg Orr as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 October 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(4 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(4 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2015Director's details changed for Antoinetie Mcmahon on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for Antoinetie Mcmahon on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Antoinetie Mcmahon on 20 March 2015 (1 page)
27 March 2015Director's details changed for Antoinetie Mcmahon on 20 March 2015 (2 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(4 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(4 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(4 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 6 September 2010 (1 page)
6 September 2010Director's details changed for Antoinetie Mcmahon on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 6 September 2010 (1 page)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Antoinetie Mcmahon on 4 September 2010 (2 pages)
6 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 6 September 2010 (1 page)
6 September 2010Director's details changed for Antoinetie Mcmahon on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 July 2008Return made up to 04/09/07; full list of members (7 pages)
29 July 2008Return made up to 04/09/07; full list of members (7 pages)
23 July 2008Registered office changed on 23/07/2008 from 33 poud lane central steepleview billericay essex SS15 4EX (1 page)
23 July 2008Registered office changed on 23/07/2008 from 33 poud lane central steepleview billericay essex SS15 4EX (1 page)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 27 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 24 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 25 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 25 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 27 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 22 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 26 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 24 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 26 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
22 July 2008Particulars of a mortgage or charge/398 / charge no: 22 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 May 2008Appointment terminated director james francis (1 page)
8 May 2008Appointment terminated director james francis (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: 38 market square toddington bedfordshire LU5 6BS (1 page)
22 February 2007Registered office changed on 22/02/07 from: 38 market square toddington bedfordshire LU5 6BS (1 page)
21 February 2007Return made up to 04/09/06; full list of members (8 pages)
21 February 2007Return made up to 04/09/06; full list of members (8 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Particulars of mortgage/charge (5 pages)
14 February 2006Particulars of mortgage/charge (5 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Return made up to 04/09/05; full list of members (3 pages)
9 December 2005Return made up to 04/09/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004Return made up to 04/09/04; full list of members (8 pages)
19 November 2004Return made up to 04/09/04; full list of members (8 pages)
6 August 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Particulars of mortgage/charge (4 pages)
11 June 2003Particulars of mortgage/charge (4 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 04/09/02; full list of members (8 pages)
23 October 2002Return made up to 04/09/02; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 04/09/01; full list of members (5 pages)
23 April 2002Return made up to 04/09/01; full list of members (5 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 11/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 11/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
12 March 2002Strike-off action suspended (1 page)
12 March 2002Strike-off action suspended (1 page)
8 March 2002Registered office changed on 08/03/02 from: arlingham house st albans road south mimms hertfordshire EN6 3PH (1 page)
8 March 2002Registered office changed on 08/03/02 from: arlingham house st albans road south mimms hertfordshire EN6 3PH (1 page)
8 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
5 December 2000Registered office changed on 05/12/00 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
5 December 2000Registered office changed on 05/12/00 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
4 September 2000Incorporation (31 pages)
4 September 2000Incorporation (31 pages)