Doddinghurst
Brentwood
Essex
CM15 0RR
Director Name | Mr Adrian Malcolm Sutton Smoothey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(16 years after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Brian Edward Nuttgens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Broughton Road Hadleigh Benfleet Essex SS7 2HD |
Director Name | Miss Kerri Patricia Georgina Smoothey |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peartree Lane Doddinghurst Brentwood Essex CM15 0RR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2018) |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Linda Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,321 |
Cash | £43,374 |
Current Liabilities | £402,478 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
25 June 2004 | Delivered on: 7 July 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £108,000 due or to become due from the company to the chargee. Particulars: Plot 171 chislet gardens island road hersden canterbury kent. Outstanding |
---|---|
19 December 2003 | Delivered on: 23 December 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 pannell drive hawkinge kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
24 October 2003 | Delivered on: 30 October 2003 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £202,531 due or to become due from the company to the chargee. Particulars: 6 galloway drive crayford kent dal 3QS. Outstanding |
22 August 2003 | Delivered on: 10 September 2003 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £160,000 and all monies due or to become due from the company to the chargee. Particulars: Plot 27 village green, herne now k/a 41 school lane, herne bay kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 August 2003 | Delivered on: 10 September 2003 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £148,750.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 westerley mews, canterbury, kent CT2 8AQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 June 2003 | Delivered on: 4 July 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £146,625.00 due or to become due from the company to the chargee. Particulars: 3 st catherines court garland road east grinstead west sussex RH19 1NH. Outstanding |
29 February 2008 | Delivered on: 15 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £147941.00 and all other 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 property 27 cameron drive, dartford, kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
29 February 2008 | Delivered on: 15 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £147,491.00 and all other 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: The property k/a 26 cameron drive, dartford, kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 February 2008 | Delivered on: 4 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £147,941 and all other 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: 28 cameron drive dartford kent (plot 143 the bridge dartford kent) fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 December 2007 | Delivered on: 8 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £189,103.36 and all other monies due or to become due. Particulars: 42 birdwood ave,dartford kent; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 December 2007 | Delivered on: 3 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of 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: 45 birdwood avenue, dartford, kent. Fixed charge over all rental income and. Outstanding |
20 December 2007 | Delivered on: 3 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £189,103.36 and all other monies due or to become due. Particulars: 39 birdwood avenue, dartford, kent. Fixed charge over all rental income and. Outstanding |
28 March 2002 | Delivered on: 17 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £101250.00 due or to become due from the company to the chargee. Particulars: Plot 223 berrylea 1 john dutton way ashfield kent TN24. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £140,000.00 due or to become due from the company to. Particulars: Plot 9, furfield park, brishing lane, maidstone, kent (postal address 3 penfield gardens, boughton, monchelsea, maidstone, kent). Outstanding |
21 December 2006 | Delivered on: 27 December 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £155,125 due or to become due from the company to. Particulars: 31 brindale grove ramsgate kent. Outstanding |
8 December 2005 | Delivered on: 10 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £123,250.00 due or to become due from the company to. Particulars: 42 blackthorn road hersden. Outstanding |
8 December 2005 | Delivered on: 10 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £197,802.00 due or to become due from the company to. Particulars: 119 eversleigh rise whitstable. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 13 repton park ashford barracks ashford kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
17 December 2004 | Delivered on: 18 December 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £156,000.00 due or to become due from the company to the chargee. Particulars: 6 sir john fogge avenue ashford kent. Outstanding |
17 December 2004 | Delivered on: 20 December 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 sir john fogg avenue ashford kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £70,546.00 due or to become due from the company to the chargee. Particulars: 16 eversleigh rise whitstable kent CT5 3RN. Outstanding |
10 December 2004 | Delivered on: 11 December 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £104,173 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 eversleigh rise whitstable kent fixed charge over all rental income floating charge over the. Undertaking and all property and assets. Outstanding |
24 September 2004 | Delivered on: 29 September 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £132,000 due or to become due from the company to the chargee. Particulars: Plot 162 chislet gardens island road hersden kent. Outstanding |
28 March 2002 | Delivered on: 17 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £161250.00 due or to become due from the company to the chargee. Particulars: Plot 5 fairlawns 9 mickelfield way seaford east sussex. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 August 2023 with updates (7 pages) |
30 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with updates (7 pages) |
15 August 2022 | Change of details for Mr Adrian Malcolm Sutton Smoothey as a person with significant control on 1 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Adrian Malcolm Sutton Smoothey as a director on 22 November 2021 (2 pages) |
23 November 2021 | Memorandum and Articles of Association (21 pages) |
23 November 2021 | Resolutions
|
22 November 2021 | Change of share class name or designation (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Confirmation statement made on 9 August 2021 with updates (11 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Change of share class name or designation (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2021 | Change of details for Mrs Linda Watson as a person with significant control on 31 March 2021 (2 pages) |
15 November 2021 | Change of details for Mr Adrian Malcolm Sutton Smoothey as a person with significant control on 31 March 2021 (2 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
13 November 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
16 October 2019 | Satisfaction of charge 10 in full (1 page) |
16 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
21 November 2018 | Second filing of Confirmation Statement dated 09/08/2018 (10 pages) |
13 November 2018 | Change of details for Mrs Linda Watson as a person with significant control on 2 February 2018 (2 pages) |
8 November 2018 | Cessation of Linda Watson as a person with significant control on 1 February 2018 (1 page) |
8 November 2018 | Cessation of Linda Watson as a person with significant control on 1 July 2016 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
14 August 2018 | Notification of Linda Watson as a person with significant control on 1 February 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates
|
25 April 2018 | Change of details for Mrs Linda Watson as a person with significant control on 2 February 2018 (2 pages) |
24 April 2018 | Notification of Adrian Smoothey as a person with significant control on 2 February 2018 (2 pages) |
24 April 2018 | Change of share class name or designation (2 pages) |
19 April 2018 | Resolutions
|
21 March 2018 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 1 February 2018 (1 page) |
20 March 2018 | Appointment of Barrons Limited as a secretary on 1 February 2018 (2 pages) |
8 March 2018 | Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 8 March 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Linda Watson as a person with significant control on 1 July 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Linda Watson as a person with significant control on 1 July 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | 05/08/16 Statement of Capital gbp 100 (5 pages) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 July 2015 | Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 5 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 5 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 5 May 2015 (1 page) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Linda Watson on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Linda Watson on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Linda Watson on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 September 2012 | Termination of appointment of Brian Nuttgens as a secretary (1 page) |
11 September 2012 | Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages) |
11 September 2012 | Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Brian Nuttgens as a secretary (1 page) |
26 June 2012 | Appointment of Miss Kerri Patricia Georgina Smoothey as a director (2 pages) |
26 June 2012 | Appointment of Miss Kerri Patricia Georgina Smoothey as a director (2 pages) |
27 March 2012 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 27 March 2012 (1 page) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Linda Watson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Linda Watson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Linda Watson on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Full accounts made up to 31 January 2004 (10 pages) |
6 May 2004 | Full accounts made up to 31 January 2004 (10 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
19 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2002 | New director appointed (2 pages) |
24 January 2002 | Incorporation (32 pages) |
24 January 2002 | Incorporation (32 pages) |