Glebe Road Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director Name | Mr Richard William Smalley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Foxburrow Deerbank Road Billericay Essex CM11 1BB |
Secretary Name | Kevin Peter Flood |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2001(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Oakview Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 84493643 |
---|---|
Telephone region | London |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Kevin Peter Flood 50.00% Ordinary |
---|---|
1 at £1 | Richard William Smalley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,597,325 |
Cash | £266 |
Current Liabilities | £891,028 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 22 August 2023 (overdue) |
29 July 2005 | Delivered on: 4 August 2005 Satisfied on: 23 September 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 headley road billericay essex CM11 1BS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 March 2005 | Delivered on: 24 March 2005 Satisfied on: 23 September 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 lilford road billericay essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2004 | Delivered on: 22 October 2004 Satisfied on: 23 September 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 mill road great burstead billericay essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 December 2003 | Delivered on: 13 December 2003 Satisfied on: 23 September 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 wakefield avenue, billericay, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 July 2003 | Delivered on: 26 July 2003 Satisfied on: 23 September 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land 15 tyrrells road bilericay essex CM11 2QB. Fully Satisfied |
4 October 2002 | Delivered on: 9 October 2002 Satisfied on: 5 August 2003 Persons entitled: Bank Isinger De Beaufort PLC Classification: Legal 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: 15 tyrells road billericay and land at the rear of 8 mill road south green billericay. See the mortgage charge document for full details. Fully Satisfied |
20 May 2002 | Delivered on: 21 May 2002 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 8 st johns road billericay. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2002 | Delivered on: 16 January 2002 Satisfied on: 11 September 2003 Persons entitled: Bank Insinger De Beaufort PLC Classification: Debenture 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: 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 |
7 March 2006 | Delivered on: 27 March 2006 Satisfied on: 23 September 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 western road, billericay, essex t/no ex 275464. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2002 | Delivered on: 16 January 2002 Satisfied on: 11 September 2003 Persons entitled: Bank Insinger De Beaufort PLC Classification: Legal 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: Hawthorn lodge & land at crays hill basildon essex t/no's:-EX307029 EX244790 and EX216947 plant machinery fixtures fittings furniture and equipment all covenants and rights and all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
22 February 2019 | Delivered on: 23 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 14, stock road, billericay, essex, CM12 0BG. Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 77, stonechat road, billericay, essex, CM11 2NZ. Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 116, grange road, billericay, essex, CM11 2RR. Outstanding |
9 November 2018 | Delivered on: 16 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 125, norsey view drive, billericay, essex,CM12 0QU. Outstanding |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: (1) Standard Life Trustee Company Limited (2) Richard William Smalley Classification: A registered charge Particulars: Part of the land adjoining godbolts farm, great tey road, little tey, colchester, essex, CO6 1HZ all which property is registered at hm land registry with title absolute under title number EX861535. Outstanding |
24 February 2017 | Delivered on: 3 March 2017 Persons entitled: James Peter Rourke and Nicola Jean Rourke Classification: A registered charge Particulars: Building plot at 13, norsey view drive, billericay, essex, CM12 0QR. Outstanding |
22 July 2016 | Delivered on: 10 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property 39 southend road wickford essex. Outstanding |
11 March 2016 | Delivered on: 31 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property at 101 laindon road billericay essex. Outstanding |
8 January 2016 | Delivered on: 15 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property 15 jersey gardens wickford essex. Outstanding |
29 October 2015 | Delivered on: 10 November 2015 Persons entitled: Olive Patricia Leonard Jacqueline Leonard Robert William Leonard Classification: A registered charge Particulars: Building plot at 234 perry street billericay essex t/no EX528126. Outstanding |
5 December 2014 | Delivered on: 9 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Oakville orchard avenue ramsden bellhouse billericay essex t/no EX42755. Outstanding |
5 December 2014 | Delivered on: 9 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The building plot at 103 norsey road billericay essex t/no EX912086. Outstanding |
2 December 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 15 November 2014 Persons entitled: Neil John Stanley and Debra Georgina Stanley Classification: A registered charge Particulars: Building plot at 103 norsey road billericay essex t/no EX912086. Outstanding |
10 January 2014 | Delivered on: 25 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 potash road billericay essex t/n EX233700. Notification of addition to or amendment of charge. Outstanding |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at 14 headley road billericay essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 October 2011 | Delivered on: 22 October 2011 Persons entitled: John Hathaway and Jacqueline Annette Hathaway Classification: Legal 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: Building plot at 14 headley road billericay essex. Outstanding |
24 June 2011 | Delivered on: 5 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at 23 norsey road billericay essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2011 | Delivered on: 5 July 2011 Persons entitled: Terry Allan Payne, Alison Jane Clayton-Payne Classification: Legal 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: Building plot at 23, norsey road billericay essex, see image for full details. Outstanding |
20 December 2010 | Delivered on: 24 December 2010 Persons entitled: Gordon Alfred Stephen Millin Classification: Legal charge 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: Godbolts farm great tey road little tey colchester essex. Outstanding |
12 February 2010 | Delivered on: 24 February 2010 Persons entitled: Michael Cecil Mansbridge and Janet Violet Mansbridge Classification: Legal 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 building plot at 123 norsey view drive billericay essex. Outstanding |
12 February 2010 | Delivered on: 13 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at 123 norsey view drive billericay essex t/no EX220553 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 March 2009 | Delivered on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 brownsea drive wickford essex t/no EX650773 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 March 2009 | Delivered on: 13 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 hollyford billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2009 | Delivered on: 4 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9 st mary's avenue billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2008 | Delivered on: 4 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 star lane mews star lane stamford lincolnshire and garage by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2008 | Delivered on: 7 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cefn coed deerbank road billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 April 2008 | Delivered on: 23 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at 137 norsey view drive billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2007 | Delivered on: 4 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kissinggate, maldon road, hatfield perverel, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2007 | Delivered on: 8 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bryn avon glebe road ramsden bellhouse billericay essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2007 | Delivered on: 18 January 2007 Persons entitled: Mr Edward Fortune and Mrs Patricia Francis Fortune Classification: Legal 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: All that building plot edged red on the plan annexed to the charge. Outstanding |
8 January 2007 | Delivered on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The building plot adjacent to 15 hillhouse drive billericay essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2006 | Delivered on: 24 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 102 western road, billericay, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 August 2016 | Registration of charge 042669850037, created on 22 July 2016 (9 pages) |
9 June 2016 | Satisfaction of charge 042669850029 in full (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 March 2016 | Registration of charge 042669850036, created on 11 March 2016 (9 pages) |
15 January 2016 | Registration of charge 042669850035, created on 8 January 2016 (9 pages) |
10 November 2015 | Registration of charge 042669850034, created on 29 October 2015
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 December 2014 | Registration of charge 042669850033, created on 5 December 2014 (7 pages) |
9 December 2014 | Registration of charge 042669850032, created on 5 December 2014 (7 pages) |
9 December 2014 | Registration of charge 042669850032, created on 5 December 2014 (7 pages) |
9 December 2014 | Registration of charge 042669850033, created on 5 December 2014 (7 pages) |
3 December 2014 | Registration of charge 042669850031, created on 2 December 2014 (5 pages) |
3 December 2014 | Registration of charge 042669850031, created on 2 December 2014 (5 pages) |
15 November 2014 | Registration of charge 042669850030, created on 3 November 2014
|
15 November 2014 | Registration of charge 042669850030, created on 3 November 2014
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 January 2014 | Registration of charge 042669850029 (10 pages) |
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 July 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Richard William Smalley on 9 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Richard William Smalley on 9 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 September 2009 | Director's change of particulars / richard smalley / 22/05/2009 (1 page) |
5 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / richard smalley / 22/05/2009 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
18 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
27 March 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Return made up to 08/08/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members
|
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2001 | Incorporation (17 pages) |