Company NameEssex Disabled People's Association Limited
Company StatusDissolved
Company Number04980118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJill Allen-King
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 23 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Silversea Drive
Westcliff-On-Sea
Essex
SS0 9XD
Director NameHon Dominic William Petre
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 23 April 2019)
RoleEstate Owner/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressIngatestone Hall Ingatestone Hall
Ingatestone
Essex
CM4 9NR
Director NameMr Brian Gibson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 years, 4 months after company formation)
Appointment Duration5 years (closed 23 April 2019)
RoleRetired
Country of ResidenceUk Resident
Correspondence Address15 Scotts Hall Road
Canewdon
Rochford
Essex
SS4 3RD
Director NameMr Charles Tabor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 April 2019)
RoleAgriculture
Country of ResidenceEngland
Correspondence AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameJoy Margaret Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleVoluntary Sector Worker
Correspondence Address11 Stanleys Farm Road
Saffron Walden
Essex
CB11 3BN
Director NameJohn Arthur Gibson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleRetired Industrial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameMr Richard Henry Boyd
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameDeborah Jane Stephenson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(6 months after company formation)
Appointment Duration4 years (resigned 01 June 2008)
RoleJournalist
Correspondence Address17 New Writtle Street
Chelmsford
Essex
CM2 0RR
Director NameMr Owen Derek Harrison
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Broad Road
Braintree
Essex
CM7 9RT
Director NameMr Richard Henry Boyd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameChristopher Palgrave Barker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2008)
RoleRetired
Correspondence AddressHarolds Field
Berden
Bishops Stortford
Hertfordshire
CM23 1AR
Director NameMr Stephen John Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTessmorlands Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Director NameJean Elizabeth Halfhide
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2008)
RoleRetired
Correspondence AddressMalus Appletree Corner
Hartford End
Chelmsford
Essex
CM3 1LE
Director NameKenneth William Stewart Ashurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleRetired
Correspondence AddressOaklands Lodge Valletta Close
Coval Park
Chelmsford
Essex
CM1 2PT
Director NameGeoffrey Robert King
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglinton Drive
Chelmsford
Essex
CM2 6WT
Director NameJohn Williams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2008)
RoleConsultant
Correspondence Address1 Wycombe Avenue
Benfleet
Essex
SS7 4DF
Director NameJulian James Gibson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2011)
RolePolice Officer And Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterhouse Lane
Chelmsford
CM1 2TF
Director NameJohn Arlett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2009)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Bullwood Hall Lane
Hockley
Essex
SS5 4TB
Director NameDavid Michael Travis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2009)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Chalklands
Howe Green
Chelmsford
Essex
CM2 7TH
Director NameMrs Perpetua Sucarra Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2011)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address46 Tabors Avenue
Chelmsford
CM2 7EJ
Director NameKeith Arthur Cotterell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrow Gardens
Hockley
Essex
SS5 4HG
Director NameRev Simon Frederick Garwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2015)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 18 Witham Lodge
Witham
Essex
CM8 1HG
Secretary NameMrs Perpetua Thornton
StatusResigned
Appointed30 September 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMr Daniel Dele-Ojo
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Waverley Road
Rainham
Essex
RM13 9ND
Director NameMr Rahul Bansal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleEducator
Country of ResidenceEngland
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMr Zulfiqar Hussain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMr David George Kerry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMr Robert William Barclay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMr Brian Houssart
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2015)
RoleTaxi Owner
Country of ResidenceEngland
Correspondence Address34 Centre For Disability Studies
34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMrs Sheila Beddow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ
Director NameMrs Nicola Parry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCentre For Disability Studies 34 Rocheway
Rochford
Essex
SS4 1DQ

Contact

Websitedisabilityessex.org

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£51,722
Net Worth£529,260
Cash£22,345
Current Liabilities£216,299

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 September 2014Delivered on: 25 September 2014
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: 1/ £15,881.00TOGETHER with any monies advanced by the chargee under any security ranking pari passu with this charge and any further advance.. 2/ any other indebtedness or liabilities of the company to the chargee.. 3/ all costs and other expenses incurred by the chargee in relation to the charge and/or the indebtedness or liabilities. 4/ interest and charges upon or relating to indebtedness, liabilities, unpaid interest, cost and expenses at 3% per annum above the rate of interest. All monies from time to time standing to the credit of account number (s) 01/D16/601629/00 held at the charity bank limited, 194 high street, tonbridge, TN9 1BE together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith.
Outstanding
18 November 2009Delivered on: 21 November 2009
Persons entitled: East of England Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being land lying to the south of rochway rochford SS4 1DG with title no. EX820336 together with the "charged property" see image for full details.
Outstanding
9 January 2009Delivered on: 10 January 2009
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £240,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land to the south of rocheway rochford essex. T/no EX820336 see image for full details.
Outstanding

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a members' voluntary winding up (19 pages)
18 June 2018Termination of appointment of Daniel Dele-Ojo as a director on 7 June 2016 (1 page)
4 May 2018Liquidators' statement of receipts and payments to 30 March 2018 (19 pages)
10 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (19 pages)
10 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (19 pages)
19 April 2016Registered office address changed from Centre for Disability Studies 34 Rocheway Rochford Essex SS4 1DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Centre for Disability Studies 34 Rocheway Rochford Essex SS4 1DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 19 April 2016 (2 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Declaration of solvency (3 pages)
15 February 2016Appointment of Mr Brian Gibson as a director on 1 April 2014 (2 pages)
15 February 2016Appointment of Mr Brian Gibson as a director on 1 April 2014 (2 pages)
12 February 2016Termination of appointment of Sheila Beddow as a director on 1 July 2015 (1 page)
12 February 2016Director's details changed for Jill Allen-King on 1 July 2015 (2 pages)
12 February 2016Termination of appointment of Simon Frederick Garwood as a director on 1 October 2015 (1 page)
12 February 2016Director's details changed for Mr Daniel Dele-Ojo on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Brian Houssart as a director on 1 July 2015 (1 page)
12 February 2016Termination of appointment of Sheila Beddow as a director on 1 July 2015 (1 page)
12 February 2016Termination of appointment of Perpetua Thornton as a secretary on 1 July 2015 (1 page)
12 February 2016Termination of appointment of Perpetua Thornton as a secretary on 1 July 2015 (1 page)
12 February 2016Termination of appointment of Nicola Parry as a director on 1 July 2015 (1 page)
12 February 2016Termination of appointment of Rahul Bansal as a director on 1 July 2015 (1 page)
12 February 2016Director's details changed for Mr Daniel Dele-Ojo on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Simon Frederick Garwood as a director on 1 October 2015 (1 page)
12 February 2016Annual return made up to 1 December 2015 no member list (5 pages)
12 February 2016Director's details changed for Jill Allen-King on 1 July 2015 (2 pages)
12 February 2016Termination of appointment of Brian Houssart as a director on 1 July 2015 (1 page)
12 February 2016Annual return made up to 1 December 2015 no member list (5 pages)
12 February 2016Termination of appointment of Nicola Parry as a director on 1 July 2015 (1 page)
12 February 2016Termination of appointment of Rahul Bansal as a director on 1 July 2015 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
29 January 2015Termination of appointment of a director (1 page)
29 January 2015Termination of appointment of a director (1 page)
29 January 2015Termination of appointment of a director (1 page)
29 January 2015Termination of appointment of a director (1 page)
28 January 2015Annual return made up to 1 December 2014 no member list (7 pages)
28 January 2015Termination of appointment of David George Kerry as a director on 30 October 2013 (1 page)
28 January 2015Termination of appointment of David George Kerry as a director on 30 October 2013 (1 page)
28 January 2015Appointment of Mrs Nicola Parry as a director on 1 October 2013 (2 pages)
28 January 2015Appointment of Mrs Sheila Beddow as a director on 1 October 2013 (2 pages)
28 January 2015Appointment of Mr Charles Tabor as a director on 30 October 2014 (2 pages)
28 January 2015Termination of appointment of Robert William Barclay as a director on 1 October 2014 (1 page)
28 January 2015Annual return made up to 1 December 2014 no member list (7 pages)
28 January 2015Termination of appointment of Robert William Barclay as a director on 1 October 2014 (1 page)
28 January 2015Appointment of Mr Charles Tabor as a director on 30 October 2014 (2 pages)
28 January 2015Termination of appointment of David George Kerry as a director on 30 October 2013 (1 page)
28 January 2015Termination of appointment of David George Kerry as a director on 30 October 2013 (1 page)
28 January 2015Termination of appointment of Zulfiqar Hussain as a director on 30 October 2014 (1 page)
28 January 2015Termination of appointment of Zulfiqar Hussain as a director on 30 October 2014 (1 page)
28 January 2015Termination of appointment of Robert William Barclay as a director on 1 October 2014 (1 page)
28 January 2015Annual return made up to 1 December 2014 no member list (7 pages)
28 January 2015Appointment of Mrs Sheila Beddow as a director on 1 October 2013 (2 pages)
28 January 2015Appointment of Mrs Nicola Parry as a director on 1 October 2013 (2 pages)
28 January 2015Appointment of Mrs Nicola Parry as a director on 1 October 2013 (2 pages)
28 January 2015Appointment of Mrs Sheila Beddow as a director on 1 October 2013 (2 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
25 September 2014Registration of charge 049801180003, created on 24 September 2014 (15 pages)
25 September 2014Registration of charge 049801180003, created on 24 September 2014 (15 pages)
20 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
20 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
20 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
18 December 2012Director's details changed for Mr Zulfiquar Hussain on 1 October 2012 (2 pages)
18 December 2012Director's details changed for Mr Zulfiquar Hussain on 1 October 2012 (2 pages)
18 December 2012Annual return made up to 1 December 2012 no member list (8 pages)
18 December 2012Annual return made up to 1 December 2012 no member list (8 pages)
18 December 2012Director's details changed for Mr Zulfiquar Hussain on 1 October 2012 (2 pages)
18 December 2012Annual return made up to 1 December 2012 no member list (8 pages)
12 December 2012Director's details changed for Hon Dominic Williaam Petre on 11 December 2012 (2 pages)
12 December 2012Appointment of Mr David George Kerry as a director (2 pages)
12 December 2012Appointment of Mr David George Kerry as a director (2 pages)
12 December 2012Director's details changed for Hon Dominic Williaam Petre on 11 December 2012 (2 pages)
11 December 2012Appointment of Mr Zulfiquar Hussain as a director (2 pages)
11 December 2012Appointment of Mr Zulfiquar Hussain as a director (2 pages)
11 December 2012Appointment of Mr Daniel Dele-Ojo as a director (2 pages)
11 December 2012Appointment of Mr Daniel Dele-Ojo as a director (2 pages)
11 December 2012Appointment of Mr Rahul Bansal as a director (2 pages)
11 December 2012Appointment of Mr Rahul Bansal as a director (2 pages)
7 December 2012Appointment of Mr Brian Houssart as a director (2 pages)
7 December 2012Appointment of Mr Brian Houssart as a director (2 pages)
23 November 2012Appointment of Mr Robert William Barclay as a director (2 pages)
23 November 2012Appointment of Mr Robert William Barclay as a director (2 pages)
20 March 2012Termination of appointment of Perpetua Thornton as a director (1 page)
20 March 2012Annual return made up to 1 December 2011 no member list (4 pages)
20 March 2012Termination of appointment of Perpetua Thornton as a director (1 page)
20 March 2012Annual return made up to 1 December 2011 no member list (4 pages)
20 March 2012Termination of appointment of Julian Gibson as a director (1 page)
20 March 2012Director's details changed for Hon Dominic Williaam Petre on 1 December 2011 (2 pages)
20 March 2012Termination of appointment of Julian Gibson as a director (1 page)
20 March 2012Director's details changed for Hon Dominic Williaam Petre on 1 December 2011 (2 pages)
20 March 2012Termination of appointment of Stephen Davies as a director (1 page)
20 March 2012Director's details changed for Hon Dominic Williaam Petre on 1 December 2011 (2 pages)
20 March 2012Annual return made up to 1 December 2011 no member list (4 pages)
20 March 2012Termination of appointment of Stephen Davies as a director (1 page)
24 January 2012Termination of appointment of Richard Boyd as a secretary (1 page)
24 January 2012Appointment of Mrs Perpetua Thornton as a secretary (1 page)
24 January 2012Appointment of Mrs Perpetua Thornton as a secretary (1 page)
24 January 2012Termination of appointment of Richard Boyd as a secretary (1 page)
11 January 2012Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 11 January 2012 (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
1 December 2010Annual return made up to 1 December 2010 no member list (8 pages)
1 December 2010Annual return made up to 1 December 2010 no member list (8 pages)
1 December 2010Annual return made up to 1 December 2010 no member list (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
9 November 2010Termination of appointment of John Arlett as a director (1 page)
9 November 2010Termination of appointment of Keith Cotterell as a director (1 page)
9 November 2010Termination of appointment of John Arlett as a director (1 page)
9 November 2010Termination of appointment of Keith Cotterell as a director (1 page)
9 November 2010Termination of appointment of Geoffrey King as a director (1 page)
9 November 2010Termination of appointment of Geoffrey King as a director (1 page)
9 November 2010Termination of appointment of John Gibson as a director (1 page)
9 November 2010Termination of appointment of John Gibson as a director (1 page)
7 September 2010Appointment of Dominic Williaam Petre as a director (2 pages)
7 September 2010Appointment of Dominic Williaam Petre as a director (2 pages)
9 February 2010Appointment of Keith Arthur Cotterell as a director (2 pages)
9 February 2010Appointment of Keith Arthur Cotterell as a director (2 pages)
31 December 2009Appointment of Reverend Simon Frederick Garwood as a director (2 pages)
31 December 2009Appointment of Reverend Simon Frederick Garwood as a director (2 pages)
1 December 2009Director's details changed for Perpetua Thornton on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 no member list (6 pages)
1 December 2009Director's details changed for Mr. Stephen John Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Geoffrey Robert King on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Arlett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr. Stephen John Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Geoffrey Robert King on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Geoffrey Robert King on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Arthur Gibson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Julian James Gibson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Arthur Gibson on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 no member list (6 pages)
1 December 2009Director's details changed for Perpetua Thornton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Arlett on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 no member list (6 pages)
1 December 2009Director's details changed for Perpetua Thornton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Julian James Gibson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Arthur Gibson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Arlett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Julian James Gibson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr. Stephen John Davies on 1 December 2009 (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 November 2009Director's details changed for Jill Allen King on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Jill Allen King on 20 November 2009 (2 pages)
1 October 2009Director appointed jill allen king (1 page)
1 October 2009Director appointed jill allen king (1 page)
21 September 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
8 September 2009Director appointed perpetua sucarra thornton (1 page)
8 September 2009Director appointed perpetua sucarra thornton (1 page)
21 August 2009Appointment terminated director david travis (1 page)
21 August 2009Appointment terminated director david travis (1 page)
17 August 2009Appointment terminated director jean halfhide (1 page)
17 August 2009Appointment terminated director christopher barker (1 page)
17 August 2009Appointment terminated director jean halfhide (1 page)
17 August 2009Appointment terminated director christopher barker (1 page)
30 January 2009Partial exemption accounts made up to 31 March 2008 (24 pages)
30 January 2009Partial exemption accounts made up to 31 March 2008 (24 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 December 2008Annual return made up to 01/12/08 (4 pages)
2 December 2008Annual return made up to 01/12/08 (4 pages)
1 December 2008Registered office changed on 01/12/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
12 November 2008Appointment terminated director deborah stephenson (1 page)
12 November 2008Appointment terminated director deborah stephenson (1 page)
6 November 2008Appointment terminated director owen harrison (1 page)
6 November 2008Appointment terminated director john williams (1 page)
6 November 2008Appointment terminated director kenneth ashurst (1 page)
6 November 2008Appointment terminated director john williams (1 page)
6 November 2008Appointment terminated director kenneth ashurst (1 page)
6 November 2008Appointment terminated director owen harrison (1 page)
9 January 2008Annual return made up to 01/12/07 (3 pages)
9 January 2008Annual return made up to 01/12/07 (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (32 pages)
15 November 2007Full accounts made up to 31 March 2007 (32 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
3 March 2007Full accounts made up to 31 March 2006 (28 pages)
3 March 2007Full accounts made up to 31 March 2006 (28 pages)
20 December 2006Annual return made up to 01/12/06 (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Annual return made up to 01/12/06 (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Registered office changed on 21/04/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
4 January 2006Annual return made up to 01/12/05 (7 pages)
4 January 2006Annual return made up to 01/12/05 (7 pages)
5 September 2005Full accounts made up to 31 March 2005 (25 pages)
5 September 2005Full accounts made up to 31 March 2005 (25 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 90 broomfield road chelmsford essex CM1 1SS (1 page)
14 April 2005Registered office changed on 14/04/05 from: 90 broomfield road chelmsford essex CM1 1SS (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
16 December 2004Annual return made up to 01/12/04 (6 pages)
16 December 2004Annual return made up to 01/12/04 (6 pages)
9 December 2004Location of register of members (1 page)
9 December 2004Location of register of members (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
19 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
1 December 2003Incorporation (30 pages)
1 December 2003Incorporation (30 pages)