Billericay
CM12 0DU
Director Name | Antoinetie Orr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7a Radford Crescent Billericay CM12 0DU |
Secretary Name | Antoinetie Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Con |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stoke Avenue Hainault Essex IG6 3ED |
Director Name | James Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 11 Thornton Road Little Heath Potters Bar Hertfordshire EN6 1JJ |
Director Name | Mr James Gregg Orr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Stoke Avenue Hainalt Ilford Essex IG6 3ED |
Director Name | Jayne Francis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 11 Thornton Road Potters Bar Hertfordshire EN6 1JJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr James Greg Orr 50.00% Ordinary |
---|---|
2 at £1 | Mrs Antoinette Mcmahon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,292 |
Cash | £46,254 |
Current Liabilities | £82,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
31 October 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
13 October 2022 | Cessation of James Gregg Orr as a person with significant control on 13 October 2022 (1 page) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
13 October 2022 | Cessation of James Gregg Orr as a person with significant control on 13 October 2022 (1 page) |
5 October 2022 | Appointment of Mr Jamie Gregg Orr as a director on 5 October 2022 (2 pages) |
5 October 2022 | Notification of Jamie Gregg Orr as a person with significant control on 5 October 2022 (2 pages) |
5 October 2022 | Company name changed paisley consultants LIMITED\certificate issued on 05/10/22
|
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
4 October 2022 | Termination of appointment of Antoinetie Orr as a secretary on 4 October 2022 (1 page) |
4 October 2022 | Termination of appointment of James Gregg Orr as a director on 4 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Antoinetie Orr as a director on 4 October 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
3 September 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
14 September 2017 | Notification of James Gregg Orr as a person with significant control on 4 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 September 2017 | Notification of James Gregg Orr as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2015 | Director's details changed for Antoinetie Mcmahon on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Antoinetie Mcmahon on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Antoinetie Mcmahon on 20 March 2015 (1 page) |
27 March 2015 | Director's details changed for Antoinetie Mcmahon on 20 March 2015 (2 pages) |
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Antoinetie Mcmahon on 4 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Antoinetie Mcmahon on 4 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Antoinetie Mcmahon on 4 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 July 2008 | Return made up to 04/09/07; full list of members (7 pages) |
29 July 2008 | Return made up to 04/09/07; full list of members (7 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 33 poud lane central steepleview billericay essex SS15 4EX (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 33 poud lane central steepleview billericay essex SS15 4EX (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 27 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 24 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 25 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 25 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 27 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 22 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 26 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 24 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 26 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge/398 / charge no: 22 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 May 2008 | Appointment terminated director james francis (1 page) |
8 May 2008 | Appointment terminated director james francis (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 38 market square toddington bedfordshire LU5 6BS (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 38 market square toddington bedfordshire LU5 6BS (1 page) |
21 February 2007 | Return made up to 04/09/06; full list of members (8 pages) |
21 February 2007 | Return made up to 04/09/06; full list of members (8 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Return made up to 04/09/05; full list of members (3 pages) |
9 December 2005 | Return made up to 04/09/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Return made up to 04/09/04; full list of members (8 pages) |
19 November 2004 | Return made up to 04/09/04; full list of members (8 pages) |
6 August 2004 | Return made up to 04/09/03; full list of members
|
6 August 2004 | Return made up to 04/09/03; full list of members
|
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Particulars of mortgage/charge (4 pages) |
11 June 2003 | Particulars of mortgage/charge (4 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members (8 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 April 2002 | Return made up to 04/09/01; full list of members (5 pages) |
23 April 2002 | Return made up to 04/09/01; full list of members (5 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 11/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 11/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
12 March 2002 | Strike-off action suspended (1 page) |
12 March 2002 | Strike-off action suspended (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: arlingham house st albans road south mimms hertfordshire EN6 3PH (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: arlingham house st albans road south mimms hertfordshire EN6 3PH (1 page) |
8 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
4 September 2000 | Incorporation (31 pages) |
4 September 2000 | Incorporation (31 pages) |