Westcliff-On-Sea
SS0 9SY
Director Name | Mrs Amanda Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Earl Butler |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 10 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Rana Rafiqul Islam |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Real Estate Manager |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Metta Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Keith Sydney Haddrell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon Peldon Road Abberton Colchester Essex CO5 7PB |
Director Name | Keith Snooks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Kingfisher Way Kelvedon Essex CO5 9NS |
Director Name | Keith Snooks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Kingfisher Way Kelvedon Essex CO5 9NS |
Secretary Name | Keith Snooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Kingfisher Way Kelvedon Essex CO5 9NS |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Mr Manminder Rayit |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2014) |
Role | System Administration Officer |
Correspondence Address | 26 Suffolk Court Hevingham Drive, Chadwell Heath Romford Essex Rm6 4ux |
Director Name | Miss Katie Trayers |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2009) |
Role | Police Officer |
Correspondence Address | 6 Swaffam Court Glandford Way Chadwell Heath Romford Essex RM6 4UB |
Director Name | Samantha Brewster |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2015) |
Role | Local Authority |
Correspondence Address | Suffolk Court Hevingham Drive Chadwell Heath Romford Essex RM6 4UA |
Director Name | Selvendran Baraneetharan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2019) |
Role | Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | CRL Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2015) |
Correspondence Address | Central House Clifftown Road Southend On Sea Essex SS1 1AB |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 2011) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2015) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd 4th Floor Victoria Avenue Southend On Sea Essex SS2 6DF |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 August 2019) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Raj Properties LTD 6.45% Ordinary |
---|---|
- | OTHER 32.26% - |
1 at £1 | Jayakrishnan Anilakkad Raman 3.23% Ordinary |
1 at £1 | Melissa Emmanuel & Myrtle Emmanuel 3.23% Ordinary |
1 at £1 | Mohammed Hussain & Ansar Ahmed & Ahmed Hussain 3.23% Ordinary |
1 at £1 | Mr B. Vadamalayan 3.23% Ordinary |
1 at £1 | Mr Chaman Paul Malhi & Malgorzata Eugenia Kasak 3.23% Ordinary |
1 at £1 | Mr G.r. Jones 3.23% Ordinary |
1 at £1 | Mr Jimmy Adedayo Ajayi 3.23% Ordinary |
1 at £1 | Mr Jolly & Mr S.r. Wisking 3.23% Ordinary |
1 at £1 | Mr Muhammad Ali Khan & Nadia Adil 3.23% Ordinary |
1 at £1 | Mr O. Makinwa 3.23% Ordinary |
1 at £1 | Mr R. O'neill & L. Orton 3.23% Ordinary |
1 at £1 | Mr Selvendra Baraneetharan & Neeirajah Sahadevan 3.23% Ordinary |
1 at £1 | Mr T.p. Sullivan 3.23% Ordinary |
1 at £1 | Mrs C. Mitchell 3.23% Ordinary |
1 at £1 | Ms D. Iddenden-smith 3.23% Ordinary |
1 at £1 | Ms Samantha E. Brewster 3.23% Ordinary |
1 at £1 | Nikita Gupta 3.23% Ordinary |
1 at £1 | Sunita Sharma & Mr Rakesh Sharma 3.23% Ordinary |
1 at £1 | Swan Housing Association LTD 3.23% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with updates (6 pages) |
6 April 2022 | Appointment of Mr Rana Rafiqul Islam as a director on 22 March 2022 (2 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 8 June 2021 with updates (7 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with updates (6 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 October 2019 | Appointment of Mrs Amanda Green as a director on 10 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Earl Butler as a director on 10 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Manminder Rayit as a director on 3 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Selvendran Baraneetharan as a director on 3 October 2019 (1 page) |
6 September 2019 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 18 August 2019 (1 page) |
6 September 2019 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 803 London Road Westcliff-on-Sea SS0 9SY on 6 September 2019 (1 page) |
6 September 2019 | Appointment of Metta Property Management as a secretary on 6 September 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page) |
7 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
19 May 2015 | Termination of appointment of Samantha Brewster as a director on 1 April 2015 (1 page) |
19 May 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Samantha Brewster as a director on 1 April 2015 (1 page) |
19 May 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Samantha Brewster as a director on 1 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN on 30 April 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 September 2014 | Appointment of Selvendran Baraneetharan as a director on 19 August 2014 (3 pages) |
26 September 2014 | Appointment of Selvendran Baraneetharan as a director on 19 August 2014 (3 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 March 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 February 2014 | Termination of appointment of Manminder Rayit as a director (2 pages) |
27 February 2014 | Termination of appointment of Manminder Rayit as a director (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
21 June 2012 | Secretary's details changed for Cosec Management Services Limited on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Cosec Management Services Limited on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
13 June 2011 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
3 February 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
3 February 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
3 February 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 3 February 2011 (2 pages) |
10 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (19 pages) |
10 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (19 pages) |
10 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (19 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
28 July 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
24 June 2010 | Termination of appointment of Keith Snooks as a director (2 pages) |
24 June 2010 | Termination of appointment of Keith Snooks as a director (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 July 2009 | Return made up to 08/06/09; full list of members (16 pages) |
8 July 2009 | Return made up to 08/06/09; full list of members (16 pages) |
11 June 2009 | Director appointed samantha brewster (2 pages) |
11 June 2009 | Director appointed samantha brewster (2 pages) |
3 June 2009 | Accounts made up to 31 March 2008 (11 pages) |
3 June 2009 | Accounts made up to 31 March 2008 (11 pages) |
29 April 2009 | Director appointed crl company directors LIMITED (2 pages) |
29 April 2009 | Director appointed crl company directors LIMITED (2 pages) |
15 April 2009 | Appointment terminated director katie trayers (1 page) |
15 April 2009 | Appointment terminated director katie trayers (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members (21 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (21 pages) |
1 July 2008 | Director appointed katie trayers (2 pages) |
1 July 2008 | Director appointed katie trayers (2 pages) |
18 March 2008 | Director appointed mr manminder rayit (1 page) |
18 March 2008 | Secretary appointed julie karen murdoch (2 pages) |
18 March 2008 | Director appointed mr manminder rayit (1 page) |
18 March 2008 | Secretary appointed julie karen murdoch (2 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
8 November 2007 | Ad 19/11/04-06/11/07 £ si 30@1 (8 pages) |
8 November 2007 | Ad 19/11/04-06/11/07 £ si 30@1 (8 pages) |
3 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (11 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
5 February 2006 | Accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Accounts made up to 31 March 2005 (9 pages) |
19 August 2005 | Return made up to 08/06/05; full list of members (7 pages) |
19 August 2005 | Return made up to 08/06/05; full list of members (7 pages) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: crown house, 40 north street, hornchurch, essex RM11 1EW (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: crown house, 40 north street, hornchurch, essex RM11 1EW (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (18 pages) |
8 June 2004 | Incorporation (18 pages) |