Leigh On Sea
Essex
SS9 2NB
Director Name | Lilias Felton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132b Alexandra Road Southend On Sea Essex SS1 1HB |
Director Name | Ms Debbie Stanton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Street Rochford SS4 1BL |
Director Name | Mrs Yvonne Vickers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thames Close Leigh-On-Sea Essex SS9 2XF |
Director Name | Mr Iain Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 366 Southbourne Grove Westcliff-On-Sea Essex SS0 0AQ |
Director Name | Mr Mark David Rothman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Warwick Road Southend-On-Sea SS1 3BN |
Director Name | Dr Haroon Aqeel Siddique |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 143 Green Lane Leigh-On-Sea SS9 5QL |
Director Name | Ms Joanne Elizabeth Prestidge |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 San Remo Mansions San Remo Parade Westcliff-On-Sea Essex SS0 7RE |
Director Name | Mr Alistair Charles Barr |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 58 Avondale Road Rayleigh Essex SS6 8NL |
Director Name | Mr Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 19 Tyrone Road Southend-On-Sea Essex SS1 3HE |
Director Name | Mr Michael Ian Raffan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Philip Richard Greenwood |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Herschell Road Leigh On Sea Essex SS9 2NH |
Secretary Name | Philip Richard Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Herschell Road Leigh On Sea Essex SS9 2NH |
Director Name | John Aloysius Lavery |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2007) |
Role | Retired |
Correspondence Address | 62 Dundonald Drive Leigh On Sea Essex SS9 1NB |
Director Name | Marion Frances Boulton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arundel Gardens Westcliff On Sea SS0 0BL |
Director Name | John Geoffrey Cottrell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | 43 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Terry David Champ |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2003) |
Role | Housing Man |
Correspondence Address | 22 Grange Gardens Southend On Sea Essex SS1 2LL |
Director Name | Ernest Bowden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Parkanaur Avenue Thorpe Bay Essex SS1 3JA |
Director Name | Edward Watson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 November 2014) |
Role | Retired Human Resources Manage |
Country of Residence | United Kingdom |
Correspondence Address | 27 Harley Street Leigh On Sea Essex SS9 2NJ |
Director Name | Mr Richard Robert Hair |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 January 2022) |
Role | Retired Estate Agent |
Country of Residence | England |
Correspondence Address | Yeomans Cottage Mill Street Polstead Colchester CO6 5AD |
Director Name | Mrs Nicolette Ann Houston |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastwood Road Leigh On Sea Essex SS9 3AJ |
Director Name | William Frank Edmonds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2011) |
Role | Retired |
Correspondence Address | 66 Woodside Leigh On Sea Essex SS9 4QU |
Director Name | Mrs Louise Josephine Gloyne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2014) |
Role | Capital Project Director For Havens Hospices |
Country of Residence | United Kingdom |
Correspondence Address | 117 York Road Southend On Sea Essex SS1 2DL |
Director Name | Beverley Elizabeth Strong |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dunfane Billericay Essex CM11 1EL |
Director Name | Mrs Alexsandra Kaye |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Ms Margaret Fay Evans |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 192 Highlands Boulevard Leigh-On-Sea Essex SS9 3QX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | harpsouthend.co.uk |
---|---|
Telephone | 07 512691043 |
Telephone region | Mobile |
Registered Address | 104-106 High Street Southend-On-Sea Essex SS1 1JN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £2,307,515 |
Net Worth | £4,683,238 |
Cash | £1,130,918 |
Current Liabilities | £300,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold property known as 160 and 162 york road, southend-on-sea SS1 2DZ registered at hm land registry with title number EX246549. Outstanding |
---|---|
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold property known as 158 york road, southend-on-sea SS1 2DZ registered at hm land registry with title number EX164491. Outstanding |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: 49A southchurch avenue, southend-on-sea SS1 2EY registered at hm land registry with title number EX316541; 49B southchurch avenue, southend-on-sea SS1 2EY registered at hm land registry with title number EX266368; and 49C southchurch avenue, southend-on-sea SS1 2EY registered at hm land registry with title number EX262237. Outstanding |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: Parochial Church Council of the Ecclesiastical Parish of Leigh Classification: A registered charge Particulars: All that freehold property known as 2 ceylon road, westcliff on sea, essex SS0 7HP registered with title number EX543274. Outstanding |
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as vera house, 58 york road, southend-on-sea SS1 2BY registered at the land registry under title number EX246399. And. Freehold property known as 117 york road, southend-on-sea SS1 2DL registered at the land registry under title number EX308239. Outstanding |
6 August 2018 | Delivered on: 7 August 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as vancouver house, hastings road southend-on-sea SS1 2DR registered at the land registry under title number EX241694. And. Freehold property known as 36 genesta road, westcliffe-on-sea SS0 8DA registered at the land registry under title number EX547515. Outstanding |
6 August 2018 | Delivered on: 7 August 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold properties known as: (1) vancouver house, hastings road southend-on-sea SS1 2DR with title number EX241694 and (2) 36 genesta road, westcliffe-on-sea SS0 8DA with title number EX547515. Outstanding |
1 June 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 45 southchurch avenue, southend-on-sea, SS1 2EY comprised in title number EX229446. Freehold property known as 47 southchurch avenue, southend-on-sea, SS1 2EY comprised in title number EX969482 (incorporating property known as bluebird walk, southchurch avenue, southend-on-sea). Outstanding |
8 November 2006 | Delivered on: 17 November 2006 Satisfied on: 11 February 2016 Persons entitled: The Baptist Union Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 valkyrie road westcliff on sea t/no EX307285. Fully Satisfied |
8 November 2006 | Delivered on: 11 November 2006 Satisfied on: 11 February 2016 Persons entitled: Southend on Sea Borough Council Classification: Legal charge Secured details: £15,000.00 due or to become due from the company to. Particulars: 59 valkyrie road westcliff on sea essex. Fully Satisfied |
16 December 2023 | Accounts for a small company made up to 31 March 2023 (35 pages) |
---|---|
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
14 September 2023 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 104-106 High Street Southend-on-Sea Essex SS1 1JN on 14 September 2023 (1 page) |
1 June 2023 | Registration of charge 045669850010, created on 1 June 2023 (21 pages) |
19 April 2023 | Director's details changed for Mr Michael Eric Nevin on 18 April 2023 (2 pages) |
8 April 2023 | Termination of appointment of Joanne Elizabeth Prestidge as a director on 4 April 2023 (1 page) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 March 2022 (36 pages) |
17 March 2022 | Termination of appointment of Alexsandra Kaye as a director on 14 March 2022 (1 page) |
13 January 2022 | Termination of appointment of Richard Robert Hair as a director on 10 January 2022 (1 page) |
14 December 2021 | Appointment of Mr Michael Ian Raffan as a director on 13 December 2021 (2 pages) |
19 November 2021 | Registration of charge 045669850009, created on 18 November 2021 (20 pages) |
19 November 2021 | Registration of charge 045669850007, created on 18 November 2021 (20 pages) |
19 November 2021 | Registration of charge 045669850008, created on 18 November 2021 (20 pages) |
9 November 2021 | Registration of charge 045669850006, created on 5 November 2021 (17 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (36 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
14 October 2021 | Director's details changed for Mr Richard Robert Hair on 1 October 2021 (2 pages) |
6 January 2021 | Appointment of Mr Michael Eric Nevin as a director on 14 December 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 March 2020 (36 pages) |
21 April 2020 | Director's details changed for Ms Debbie Stanton on 21 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Alistair Charles Barr as a director on 17 March 2020 (2 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Memorandum and Articles of Association (19 pages) |
10 January 2020 | Resolutions
|
18 December 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
12 December 2019 | Director's details changed for Ms Joanne Elizabeth Prestridge on 9 December 2019 (2 pages) |
11 December 2019 | Appointment of Ms Joanne Elizabeth Prestridge as a director on 9 December 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge 045669850005, created on 13 December 2018 (20 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 March 2018 (34 pages) |
7 August 2018 | Registration of charge 045669850004, created on 6 August 2018 (16 pages) |
7 August 2018 | Registration of charge 045669850003, created on 6 August 2018 (20 pages) |
14 December 2017 | Termination of appointment of Philip Richard Greenwood as a secretary on 6 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Philip Richard Greenwood as a director on 6 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Philip Richard Greenwood as a director on 6 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Philip Richard Greenwood as a secretary on 6 November 2017 (1 page) |
2 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Dr. Haroon Aqeel Siddique as a director on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Dr. Haroon Aqeel Siddique as a director on 7 August 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
10 May 2016 | Appointment of Mr Mark David Rothman as a director on 5 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark David Rothman as a director on 5 May 2016 (2 pages) |
11 April 2016 | Appointment of Mr Iain Campbell as a director on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Iain Campbell as a director on 4 April 2016 (2 pages) |
9 April 2016 | Appointment of Mrs Yvonne Vickers as a director on 4 April 2016 (2 pages) |
9 April 2016 | Appointment of Mrs Yvonne Vickers as a director on 4 April 2016 (2 pages) |
9 April 2016 | Appointment of Ms Debbie Stanton as a director on 4 April 2016 (2 pages) |
9 April 2016 | Appointment of Ms Debbie Stanton as a director on 4 April 2016 (2 pages) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
14 December 2015 | Amended full accounts made up to 31 March 2015 (24 pages) |
14 December 2015 | Amended full accounts made up to 31 March 2015 (24 pages) |
21 October 2015 | Annual return made up to 18 October 2015 no member list (7 pages) |
21 October 2015 | Annual return made up to 18 October 2015 no member list (7 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
12 April 2015 | Termination of appointment of Margaret Fay Evans as a director on 7 February 2015 (1 page) |
12 April 2015 | Termination of appointment of Margaret Fay Evans as a director on 7 February 2015 (1 page) |
12 April 2015 | Termination of appointment of Margaret Fay Evans as a director on 7 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page) |
11 December 2014 | Appointment of Ms Margaret Fay Evans as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Margaret Fay Evans as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Margaret Fay Evans as a director on 1 December 2014 (2 pages) |
21 November 2014 | Termination of appointment of Edward Watson as a director on 18 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Edward Watson as a director on 18 November 2014 (1 page) |
19 October 2014 | Annual return made up to 18 October 2014 no member list (9 pages) |
19 October 2014 | Annual return made up to 18 October 2014 no member list (9 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
11 August 2014 | Termination of appointment of Beverley Elizabeth Strong as a director on 4 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Beverley Elizabeth Strong as a director on 4 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Beverley Elizabeth Strong as a director on 4 August 2014 (1 page) |
11 August 2014 | Appointment of Mrs Alexsandra Kaye as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Alexsandra Kaye as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Alexsandra Kaye as a director on 4 August 2014 (2 pages) |
7 February 2014 | Termination of appointment of Louise Gloyne as a director (1 page) |
7 February 2014 | Termination of appointment of Louise Gloyne as a director (1 page) |
27 October 2013 | Director's details changed for Marion Frances Boulton on 18 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Edward Watson on 18 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Lilias Felton on 18 October 2013 (2 pages) |
27 October 2013 | Annual return made up to 18 October 2013 no member list (10 pages) |
27 October 2013 | Director's details changed for Lilias Felton on 18 October 2013 (2 pages) |
27 October 2013 | Annual return made up to 18 October 2013 no member list (10 pages) |
27 October 2013 | Director's details changed for Edward Watson on 18 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Marion Frances Boulton on 18 October 2013 (2 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
17 April 2013 | Termination of appointment of John Cottrell as a director (2 pages) |
17 April 2013 | Termination of appointment of John Cottrell as a director (2 pages) |
21 February 2013 | Appointment of Beverley Elizabeth Strong as a director (3 pages) |
21 February 2013 | Appointment of Beverley Elizabeth Strong as a director (3 pages) |
20 November 2012 | Registration of a company as a social landlord (1 page) |
20 November 2012 | Registration of a company as a social landlord (1 page) |
25 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
18 October 2012 | Annual return made up to 18 October 2012 (20 pages) |
18 October 2012 | Annual return made up to 18 October 2012 (20 pages) |
7 June 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Resolutions
|
21 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
23 November 2011 | Annual return made up to 18 October 2011 (20 pages) |
23 November 2011 | Annual return made up to 18 October 2011 (20 pages) |
29 June 2011 | Termination of appointment of William Edmonds as a director (2 pages) |
29 June 2011 | Termination of appointment of William Edmonds as a director (2 pages) |
12 May 2011 | Appointment of Mrs Louise Josephine Gloyne as a director (3 pages) |
12 May 2011 | Appointment of Mrs Louise Josephine Gloyne as a director (3 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
21 October 2010 | Annual return made up to 18 October 2010 (20 pages) |
21 October 2010 | Annual return made up to 18 October 2010 (20 pages) |
11 February 2010 | Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 11 February 2010 (2 pages) |
13 January 2010 | Annual return made up to 18 October 2009 (20 pages) |
13 January 2010 | Annual return made up to 18 October 2009 (20 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
17 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
17 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
12 January 2009 | Director appointed william frank edmonds (2 pages) |
12 January 2009 | Director appointed william frank edmonds (2 pages) |
5 January 2009 | Annual return made up to 18/10/08 (4 pages) |
5 January 2009 | Annual return made up to 18/10/08 (4 pages) |
9 December 2008 | Appointment terminated director nicolette houston (1 page) |
9 December 2008 | Appointment terminated director nicolette houston (1 page) |
16 May 2008 | Director appointed nicolette ann houston (2 pages) |
16 May 2008 | Director appointed nicolette ann houston (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 December 2007 | Annual return made up to 18/10/07 (2 pages) |
7 December 2007 | Annual return made up to 18/10/07 (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
22 December 2006 | Annual return made up to 18/10/06 (3 pages) |
22 December 2006 | Annual return made up to 18/10/06 (3 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Memorandum and Articles of Association (14 pages) |
5 December 2005 | Mins of meeting 26/09/05 (2 pages) |
5 December 2005 | Annual return made up to 18/10/05 (3 pages) |
5 December 2005 | Memorandum and Articles of Association (14 pages) |
5 December 2005 | Annual return made up to 18/10/05 (3 pages) |
5 December 2005 | Mins of meeting 26/09/05 (2 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
26 November 2004 | Annual return made up to 18/10/04 (6 pages) |
26 November 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Annual return made up to 18/10/04 (6 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 October 2003 | Annual return made up to 18/10/03 (7 pages) |
27 October 2003 | Annual return made up to 18/10/03 (7 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
13 June 2003 | New director appointed (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (17 pages) |
18 October 2002 | Incorporation (17 pages) |