Company NameGrandvilla Limited
Company StatusActive
Company Number04950583
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Previous NameEastcedar Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Richard King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMs Claire Grainger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMiss Jasmine Louise Odeyingbo
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSharon Jane King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 May 2005)
RoleManager
Correspondence Address29 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Secretary NameSharon Jane King
NationalityBritish
StatusResigned
Appointed21 October 2004(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 May 2005)
RoleManager
Correspondence Address29 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Director NameMr Michael John Eyre Ievers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Director NameMr Michael John Eyre Ievers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Secretary NameMr Michael John Eyre Ievers
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Director NameSharon Jane King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2007)
RoleProject Manager
Correspondence Address29 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Secretary NamePaul Hawkins
NationalityBritish
StatusResigned
Appointed02 February 2006(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 08 June 2006)
RoleAccountant
Correspondence Address27 Sandringham Close
Stanford Le Hope
Essex
SS17 7BE
Secretary NameRebecca Jane Brooks
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressFlat 1
37 Linkfield Street
Redhill
Surrey
RH1 6BW
Secretary NameMr Kieran Paul Chapman
NationalityBritish
StatusResigned
Appointed24 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address64 Windmill Road
Halstead
Essex
CO9 1JN
Secretary NameRebecca Claire Sinclair
NationalityBritish
StatusResigned
Appointed18 August 2008(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressFennbrook House South Woodham Ferrers
Essex
CM3 5QU
Secretary NameGavin Ashley Mann
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2018)
RoleCompany Director
Correspondence Address2b Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteamaryllisgroup.com
Email address[email protected]
Telephone01506 407600
Telephone regionBathgate

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amaryllis Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,650
Gross Profit£72,650
Net Worth-£53,506
Cash£5,581
Current Liabilities£80,515

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

28 August 2018Delivered 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 2017Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2019Delivered 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 2018Delivered 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 2006Delivered 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

Filing History

30 November 2023Registration of charge 049505830012, created on 30 November 2023 (15 pages)
30 November 2023Registration of charge 049505830013, created on 30 November 2023 (27 pages)
6 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 December 2022 (7 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
23 August 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 100
(3 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (7 pages)
20 May 2022Appointment of Ms Claire Grainger as a director on 10 May 2022 (2 pages)
20 May 2022Appointment of Miss Jasmine Louise Odeyingbo as a director on 10 May 2022 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 July 2020Satisfaction of charge 049505830009 in full (1 page)
3 July 2020Satisfaction of charge 4 in full (1 page)
3 July 2020Satisfaction of charge 049505830010 in full (1 page)
3 July 2020Satisfaction of charge 3 in full (1 page)
3 July 2020Satisfaction of charge 049505830011 in full (1 page)
3 July 2020Satisfaction of charge 049505830007 in full (1 page)
3 July 2020Satisfaction of charge 049505830008 in full (1 page)
10 December 2019Registered 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 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 October 2019Current accounting period extended from 29 September 2019 to 31 December 2019 (1 page)
17 October 2019Total exemption full accounts made up to 29 September 2018 (10 pages)
14 August 2019Registration of charge 049505830011, created on 5 August 2019 (7 pages)
31 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 January 2019Registered 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 2019Termination of appointment of Gavin Ashley Mann as a secretary on 14 January 2018 (1 page)
8 November 2018Accounts for a small company made up to 29 September 2017 (9 pages)
6 September 2018Registration of charge 049505830010, created on 30 August 2018 (14 pages)
30 August 2018Registration of charge 049505830009, created on 28 August 2018 (7 pages)
9 August 2018Satisfaction of charge 049505830006 in full (4 pages)
9 August 2018Satisfaction of charge 049505830005 in full (4 pages)
9 August 2018Satisfaction of charge 2 in full (4 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
23 August 2017Registration of charge 049505830008, created on 16 August 2017 (6 pages)
23 August 2017Registration of charge 049505830008, created on 16 August 2017 (6 pages)
7 April 2017Accounts for a small company made up to 29 September 2016 (8 pages)
7 April 2017Accounts for a small company made up to 29 September 2016 (8 pages)
30 January 2017Full accounts made up to 29 September 2015 (14 pages)
30 January 2017Full accounts made up to 29 September 2015 (14 pages)
24 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Registration of charge 049505830007, created on 20 October 2016 (37 pages)
9 November 2016Registration of charge 049505830007, created on 20 October 2016 (37 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
22 December 2015Registered 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 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Registered 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 2015Full accounts made up to 30 September 2014 (13 pages)
4 September 2015Full accounts made up to 30 September 2014 (13 pages)
16 March 2015Registered 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 2015Registered 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 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Registration of charge 049505830006, created on 28 November 2014 (9 pages)
17 December 2014Registration of charge 049505830006, created on 28 November 2014 (9 pages)
16 December 2014Registration of charge 049505830005, created on 28 November 2014 (15 pages)
16 December 2014Registration of charge 049505830005, created on 28 November 2014 (15 pages)
9 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
28 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 April 2014Full accounts made up to 31 March 2013 (12 pages)
29 April 2014Full accounts made up to 31 March 2013 (12 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
18 October 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Full accounts made up to 31 March 2011 (12 pages)
16 December 2010Director's details changed for David Richard King on 3 December 2010 (2 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2010Director's details changed for David Richard King on 3 December 2010 (2 pages)
16 December 2010Director's details changed for David Richard King on 3 December 2010 (2 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
8 January 2010Full accounts made up to 31 March 2009 (11 pages)
8 January 2010Full accounts made up to 31 March 2009 (11 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for David Richard King on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Richard King on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for David Richard King on 9 November 2009 (2 pages)
22 September 2009Appointment terminated director michael ievers (1 page)
22 September 2009Appointment terminated director michael ievers (1 page)
17 April 2009Full accounts made up to 31 March 2008 (13 pages)
17 April 2009Full accounts made up to 31 March 2008 (13 pages)
17 February 2009Secretary appointed gavin ashley mann (2 pages)
17 February 2009Secretary appointed gavin ashley mann (2 pages)
8 February 2009Appointment terminated secretary rebecca sinclair (1 page)
8 February 2009Appointment terminated secretary rebecca sinclair (1 page)
12 January 2009Return made up to 03/11/08; full list of members (3 pages)
12 January 2009Return made up to 03/11/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary kieran chapman (1 page)
20 August 2008Secretary appointed rebecca claire sinclair (2 pages)
20 August 2008Secretary appointed rebecca claire sinclair (2 pages)
20 August 2008Appointment terminated secretary kieran chapman (1 page)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 November 2006Return made up to 03/11/06; full list of members (2 pages)
7 November 2006Return made up to 03/11/06; full list of members (2 pages)
3 July 2006New secretary appointed (3 pages)
3 July 2006New secretary appointed (3 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
24 November 2005Return made up to 03/11/05; full list of members (7 pages)
24 November 2005Return made up to 03/11/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
14 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
31 May 2005Company name changed eastcedar LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed eastcedar LIMITED\certificate issued on 31/05/05 (2 pages)
6 December 2004Return made up to 03/11/04; full list of members (7 pages)
6 December 2004Return made up to 03/11/04; full list of members (7 pages)
10 November 2004Registered office changed on 10/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 November 2004Registered office changed on 10/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
3 November 2003Incorporation (15 pages)
3 November 2003Incorporation (15 pages)