Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Ms Claire Grainger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Miss Jasmine Louise Odeyingbo |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Sharon Jane King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 May 2005) |
Role | Manager |
Correspondence Address | 29 Riffhams Drive Great Baddow Essex CM2 7DE |
Secretary Name | Sharon Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 May 2005) |
Role | Manager |
Correspondence Address | 29 Riffhams Drive Great Baddow Essex CM2 7DE |
Director Name | Mr Michael John Eyre Ievers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Gillhurst Road Harbourne Birmingham West Midlands B17 8PA |
Director Name | Mr Michael John Eyre Ievers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Gillhurst Road Harbourne Birmingham West Midlands B17 8PA |
Secretary Name | Mr Michael John Eyre Ievers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Gillhurst Road Harbourne Birmingham West Midlands B17 8PA |
Director Name | Sharon Jane King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 2007) |
Role | Project Manager |
Correspondence Address | 29 Riffhams Drive Great Baddow Essex CM2 7DE |
Secretary Name | Paul Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 08 June 2006) |
Role | Accountant |
Correspondence Address | 27 Sandringham Close Stanford Le Hope Essex SS17 7BE |
Secretary Name | Rebecca Jane Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Flat 1 37 Linkfield Street Redhill Surrey RH1 6BW |
Secretary Name | Mr Kieran Paul Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 64 Windmill Road Halstead Essex CO9 1JN |
Secretary Name | Rebecca Claire Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Fennbrook House South Woodham Ferrers Essex CM3 5QU |
Secretary Name | Gavin Ashley Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 January 2018) |
Role | Company Director |
Correspondence Address | 2b Clifftown Parade Southend On Sea Essex SS1 1DP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | amaryllisgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01506 407600 |
Telephone region | Bathgate |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amaryllis Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,650 |
Gross Profit | £72,650 |
Net Worth | -£53,506 |
Cash | £5,581 |
Current Liabilities | £80,515 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
28 August 2018 | Delivered on: 30 August 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Firstly, all that freehold property known as: broadfans barn, cherry street, duton hill, dunmow, CM6 2EE as the same is contained in title number EX498080 registered at hm land registry. Outstanding |
---|---|
16 August 2017 | Delivered on: 23 August 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Broadfans barn cherry street duton hill dunmow t/no.EX498080. Outstanding |
20 October 2016 | Delivered on: 9 November 2016 Persons entitled: 4SYTE Funding Limited Classification: A registered charge Particulars: All monies due or to become due from the company and/or all or any of the companies named therein tothe chargee on anyaccount whatsoeverfixed and floating charge over the undertaking and all propertyand assets present and future, including goodwill, bookdebts, uncalled capital,buildings, fixtures, fixed plant & machinery contains fixed charge.contains floating charge.floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
28 November 2014 | Delivered on: 17 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Broadfans barn cherry street duton hill dunmow essex. Outstanding |
28 November 2014 | Delivered on: 16 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Broadfans barn cherry street duton hill dunmow. Outstanding |
3 December 2010 | Delivered on: 16 December 2010 Persons entitled: Barclays 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: F/H broadfans barn cherry street duton hill dunmow essex t/no EX498080. Outstanding |
20 October 2010 | Delivered on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2006 | Delivered on: 24 May 2006 Persons entitled: Abbey National PLC Classification: Assignment of rental income 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: All its rights title interest and benefit in and to all rent. See the mortgage charge document for full details. Outstanding |
5 August 2019 | Delivered on: 14 August 2019 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bluerock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land shown edged red on the plan of the title filed at hm land registry with title number EX498080 and known as broadfans barn, cherry street, duton hill, dunmow CM6 2EE. Outstanding |
30 August 2018 | Delivered on: 6 September 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
12 May 2006 | Delivered on: 23 May 2006 Satisfied on: 11 February 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 trotwood close chelmsford. Fully Satisfied |
30 November 2023 | Registration of charge 049505830012, created on 30 November 2023 (15 pages) |
---|---|
30 November 2023 | Registration of charge 049505830013, created on 30 November 2023 (27 pages) |
6 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
11 July 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
23 August 2022 | Statement of capital following an allotment of shares on 23 August 2022
|
19 July 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
20 May 2022 | Appointment of Ms Claire Grainger as a director on 10 May 2022 (2 pages) |
20 May 2022 | Appointment of Miss Jasmine Louise Odeyingbo as a director on 10 May 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
3 July 2020 | Satisfaction of charge 049505830009 in full (1 page) |
3 July 2020 | Satisfaction of charge 4 in full (1 page) |
3 July 2020 | Satisfaction of charge 049505830010 in full (1 page) |
3 July 2020 | Satisfaction of charge 3 in full (1 page) |
3 July 2020 | Satisfaction of charge 049505830011 in full (1 page) |
3 July 2020 | Satisfaction of charge 049505830007 in full (1 page) |
3 July 2020 | Satisfaction of charge 049505830008 in full (1 page) |
10 December 2019 | Registered office address changed from Broadfans Barn Cherry Street Duton Hill Dunmow CM6 2EE England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 10 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 October 2019 | Current accounting period extended from 29 September 2019 to 31 December 2019 (1 page) |
17 October 2019 | Total exemption full accounts made up to 29 September 2018 (10 pages) |
14 August 2019 | Registration of charge 049505830011, created on 5 August 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
31 January 2019 | Registered office address changed from 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD to Broadfans Barn Cherry Street Duton Hill Dunmow CM6 2EE on 31 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Gavin Ashley Mann as a secretary on 14 January 2018 (1 page) |
8 November 2018 | Accounts for a small company made up to 29 September 2017 (9 pages) |
6 September 2018 | Registration of charge 049505830010, created on 30 August 2018 (14 pages) |
30 August 2018 | Registration of charge 049505830009, created on 28 August 2018 (7 pages) |
9 August 2018 | Satisfaction of charge 049505830006 in full (4 pages) |
9 August 2018 | Satisfaction of charge 049505830005 in full (4 pages) |
9 August 2018 | Satisfaction of charge 2 in full (4 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
23 August 2017 | Registration of charge 049505830008, created on 16 August 2017 (6 pages) |
23 August 2017 | Registration of charge 049505830008, created on 16 August 2017 (6 pages) |
7 April 2017 | Accounts for a small company made up to 29 September 2016 (8 pages) |
7 April 2017 | Accounts for a small company made up to 29 September 2016 (8 pages) |
30 January 2017 | Full accounts made up to 29 September 2015 (14 pages) |
30 January 2017 | Full accounts made up to 29 September 2015 (14 pages) |
24 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 November 2016 | Registration of charge 049505830007, created on 20 October 2016 (37 pages) |
9 November 2016 | Registration of charge 049505830007, created on 20 October 2016 (37 pages) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
22 December 2015 | Registered office address changed from 2 Elliot Drive Braintree Essex CM7 2GD England to 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 2 Elliot Drive Braintree Essex CM7 2GD England to 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD on 22 December 2015 (1 page) |
4 September 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 September 2015 | Full accounts made up to 30 September 2014 (13 pages) |
16 March 2015 | Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015 (1 page) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
3 February 2015 | Registered office address changed from Amaryllis House Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Amaryllis House Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Amaryllis House Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 (1 page) |
17 December 2014 | Registration of charge 049505830006, created on 28 November 2014 (9 pages) |
17 December 2014 | Registration of charge 049505830006, created on 28 November 2014 (9 pages) |
16 December 2014 | Registration of charge 049505830005, created on 28 November 2014 (15 pages) |
16 December 2014 | Registration of charge 049505830005, created on 28 November 2014 (15 pages) |
9 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
29 April 2014 | Full accounts made up to 31 March 2013 (12 pages) |
29 April 2014 | Full accounts made up to 31 March 2013 (12 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 December 2010 | Director's details changed for David Richard King on 3 December 2010 (2 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2010 | Director's details changed for David Richard King on 3 December 2010 (2 pages) |
16 December 2010 | Director's details changed for David Richard King on 3 December 2010 (2 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for David Richard King on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Richard King on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for David Richard King on 9 November 2009 (2 pages) |
22 September 2009 | Appointment terminated director michael ievers (1 page) |
22 September 2009 | Appointment terminated director michael ievers (1 page) |
17 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 February 2009 | Secretary appointed gavin ashley mann (2 pages) |
17 February 2009 | Secretary appointed gavin ashley mann (2 pages) |
8 February 2009 | Appointment terminated secretary rebecca sinclair (1 page) |
8 February 2009 | Appointment terminated secretary rebecca sinclair (1 page) |
12 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
20 August 2008 | Appointment terminated secretary kieran chapman (1 page) |
20 August 2008 | Secretary appointed rebecca claire sinclair (2 pages) |
20 August 2008 | Secretary appointed rebecca claire sinclair (2 pages) |
20 August 2008 | Appointment terminated secretary kieran chapman (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
3 July 2006 | New secretary appointed (3 pages) |
3 July 2006 | New secretary appointed (3 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
14 June 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
14 June 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Company name changed eastcedar LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed eastcedar LIMITED\certificate issued on 31/05/05 (2 pages) |
6 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
3 November 2003 | Incorporation (15 pages) |
3 November 2003 | Incorporation (15 pages) |