Colchester
Essex
CO3 8PH
Director Name | June Cooch |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Misbourne House Amersham Road Chalfont St Giles HP8 4RY |
Director Name | Barbara Ann Alexander |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mill Place Chislehurst Kent BR7 5ND |
Secretary Name | Barbara Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mill Place Chislehurst Kent BR7 5ND |
Director Name | Stephen Daniel Mills |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2002) |
Role | Print Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hazlenut Cottage Whiteley Lane Burridge Southampton Hampshire SO31 1BR |
Director Name | Felix Fegan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2002) |
Role | Property Developer |
Correspondence Address | 1 Misbourne House Amersham Road Chalfont St Giles Buckinghamshire HP8 4RY |
Director Name | Michael Cartin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2007) |
Role | Printer |
Correspondence Address | 42 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Director Name | Michael David Blyth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 September 2006) |
Role | Printer |
Correspondence Address | 256 Springfield Road Chelmsford Essex CM2 6AR |
Secretary Name | Mr George Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Director Name | Mr Martyn Jeffrey Allen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hazelwood 27b Willowside Woodley Berkshire RG5 4HJ |
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Secretary Name | Edward Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2005) |
Role | Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Director Name | Mr Robin Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2006) |
Role | Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage 40 Drury Lane Wicken Cambridgeshire CB7 5XY |
Director Name | Mr Neil Brant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Group Production Director |
Country of Residence | England |
Correspondence Address | 17 Ashbourne Avenue South Woodford London E18 1PJ |
Director Name | Stuart Davidson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2006) |
Role | Production Director |
Correspondence Address | 19 Elizabeth Way Brightlingsea Colchester Essex CO7 0LR |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Jonathan Spencer Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage 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: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 13 December 2002 Satisfied on: 18 May 2006 Persons entitled: Enterprise Finance Europe (UK) Limited 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 |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
16 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
---|---|
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 4 in full (1 page) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
2 November 2006 | Ad 25/10/06--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages) |
2 November 2006 | Ad 25/10/06--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
24 October 2006 | Ad 30/03/06--------- £ si 3000000@1 (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Nc inc already adjusted 30/03/06 (1 page) |
24 October 2006 | Nc inc already adjusted 30/03/06 (1 page) |
24 October 2006 | Ad 02/10/06--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages) |
24 October 2006 | Ad 30/03/06--------- £ si 3000000@1 (2 pages) |
24 October 2006 | Ad 02/10/06--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages) |
24 October 2006 | Resolutions
|
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
19 December 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
19 December 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 September 2005 | Company name changed blacketts LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed blacketts LIMITED\certificate issued on 20/09/05 (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
1 September 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 19/04/05; full list of members (8 pages) |
2 June 2005 | Return made up to 19/04/05; full list of members (8 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
23 February 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
23 February 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
22 December 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
22 December 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | New director appointed (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Return made up to 19/04/03; full list of members
|
8 July 2003 | Return made up to 19/04/03; full list of members
|
8 July 2003 | Resolutions
|
8 July 2003 | Ad 28/02/03--------- £ si 49998@1 (2 pages) |
8 July 2003 | Ad 28/02/03--------- £ si 49998@1 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: unit 4 weald hall farm commercial centre north weald epping essex CM16 6ND (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: unit 4 weald hall farm commercial centre north weald epping essex CM16 6ND (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 47 mill place chislehurst kent BR7 5ND (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 47 mill place chislehurst kent BR7 5ND (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 229 nether street london N3 1NT (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 229 nether street london N3 1NT (1 page) |
19 April 2002 | Incorporation (12 pages) |
19 April 2002 | Incorporation (12 pages) |