Company NameEastern Suburbs Estates Limited
Company StatusActive
Company Number00245174
CategoryPrivate Limited Company
Incorporation Date18 January 1930(94 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Bates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(61 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameDr Allan Robert Salem
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(67 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RolePharmaceutical Business Develo
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joshua James Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(71 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameZoe Warren
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(71 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMrs Irene Yolande Krantz
NationalityBritish
StatusCurrent
Appointed06 February 2002(72 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Jeremy Robert Maurice Krantz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(88 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameCaroline Sara Krantz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(89 years after company formation)
Appointment Duration5 years, 3 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMrs Joan Mary Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressGreat Claydons
East Hanningfield
Chelmsford
Essex
CM3 5AL
Director NameMr John Joseph Dalton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 June 1998)
RoleChartered Surveyor
Correspondence Address32 Woodland Way
Woodford Green
Essex
IG8 0QQ
Director NameMr Daniel Maurice Tree
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 1997)
RoleChartered Surveyor
Correspondence AddressOakwood 26 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameMr Daniel Maurice Tree
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressOakwood 26 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMr Anthony Stuart Krantz
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(67 years after company formation)
Appointment Duration21 years, 9 months (resigned 28 October 2018)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMrs Joan Mary Bates
NationalityBritish
StatusResigned
Appointed16 January 1997(67 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressGreat Claydons
East Hanningfield
Chelmsford
Essex
CM3 5AL

Location

Registered AddressThe Old Brickworks, Church Road
Harold Wood
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

828 at £1Executors Of Joan Mary Bates Will Trust
8.28%
Ordinary
513 at £1M. Wise
5.13%
Ordinary
512 at £1Jeremy Balfour Wise
5.12%
Ordinary
375 at £1Allan Robert Salem
3.75%
Ordinary
375 at £1Anthony Stuart Krantz
3.75%
Ordinary
375 at £1Irene Yolande Krantz
3.75%
Ordinary
375 at £1Ruth Marie Salem
3.75%
Ordinary
1.9k at £1Trustee Of Michael Bates 2002 Settlement
19.47%
Ordinary
1.6k at £1Greystead Properties LTD
16.25%
Ordinary
1.6k at £1Mrs Aline Clarice Cursons-prior
15.50%
Ordinary
1.5k at £1J.r. Sherburn
15.25%
Ordinary

Financials

Year2014
Net Worth£4,984,203
Cash£90,867
Current Liabilities£23,876

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

25 May 1938Delivered on: 1 June 1938
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Freehold:- 121 warwick rd 54 stanley rd 47 beaconsfield rd all in new southgate.
Fully Satisfied
25 May 1938Delivered on: 1 June 1938
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Freehold:- 87 ridley rd 36 & 38 henderson rd, 22 clinton rd, 96 studley rd. All in forest gate, essex leasehold:- 131 meath rd, plaistow, west ham essex.
Fully Satisfied
31 August 1937Delivered on: 4 September 1937
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 73 margery park rd. Forest gate. 29 norwich rd forest gate. 232 sebert rd forest gate. 53 sidney rd forest gate. 35 kitchener rd forest gate. 115 odessa rd forest gate. 405 romford rd forest gate. 23 goodmayes ave. Goodmayes 14 willow grove. Plaistow.
Fully Satisfied
12 August 1936Delivered on: 25 August 1936
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 53 buxton rd, stratford 6 ismalia rd. Forest gate. 7 st. Georges square, forest gate. 1 & 3 knighton park rd. Forest gate.
Fully Satisfied
11 September 1935Delivered on: 17 September 1935
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 34 & 36 cheshunt rd west ham.
Fully Satisfied
11 July 1930Delivered on: 19 July 1930
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 111,113,115 dames road,forest gate & land at rear london E7.
Fully Satisfied
11 September 1935Delivered on: 17 September 1935
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 39 cary road, leytonstone.
Fully Satisfied
17 January 1966Delivered on: 4 February 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 38, henderson rd., Forest gate, london.
Fully Satisfied
17 January 1966Delivered on: 4 February 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 39, 41, 43, margery park rd., Forest gate, london.
Fully Satisfied
17 January 1966Delivered on: 4 February 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 205, ham park rd., Forest gate, london.
Fully Satisfied
17 January 1966Delivered on: 4 February 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 30, tower hamlets rd., Forest gate, london.
Fully Satisfied
3 January 1966Delivered on: 17 January 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 80-82, 84 vansittart rd forest gate. London.
Fully Satisfied
3 January 1966Delivered on: 17 January 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 88, 102, 104, 106, 107 corporation st west ham E15.
Fully Satisfied
3 January 1966Delivered on: 17 January 1966
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 14,16,46,48, holness rd, stratford E15.
Fully Satisfied
2 March 1964Delivered on: 6 March 1964
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 41 margery park road, forest gate, essex.
Fully Satisfied
2 March 1964Delivered on: 6 March 1964
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 43 margery park road, forest gate, essex.
Fully Satisfied
2 March 1964Delivered on: 6 March 1964
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 77, latham road, east ham, essex.
Fully Satisfied
5 October 1934Delivered on: 10 October 1934
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Freehold: 45 & 47 pretoria rd. Leytonstone e.
Fully Satisfied
2 March 1964Delivered on: 6 March 1964
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 111, hampton road, ilford essex.
Fully Satisfied
2 March 1964Delivered on: 6 March 1964
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 39, margery park road, forest gate, essex.
Fully Satisfied
30 November 1961Delivered on: 8 December 1961
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 14 holness road, stratford, essex.
Fully Satisfied
7 November 1961Delivered on: 10 November 1961
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 46 & 48 holness road, stratford, E.15.
Fully Satisfied
7 November 1961Delivered on: 10 November 1961
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 78, 80, 82, 84, vansittart road, forest gate, E.7.
Fully Satisfied
7 November 1961Delivered on: 10 November 1961
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 4 ridley road, forest gate, E.7. 16 holness road, stratford E.15. and 40, farringford road. E15.
Fully Satisfied
13 June 1957Delivered on: 25 June 1957
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Nos.83,88,92,102,104,106,155,161,163,167 & 169, corporation street, west ham, essex.
Fully Satisfied
21 September 1956Delivered on: 25 September 1956
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 11 gower road, forest gate, essex.
Fully Satisfied
26 July 1956Delivered on: 3 August 1956
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 13 knighton road, forest gate, E.7.
Fully Satisfied
7 March 1955Delivered on: 11 March 1955
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.,.
Particulars: Nos. 4 to 10 (even) 14 to 26 (even) stafford road, east ham.
Fully Satisfied
27 August 1934Delivered on: 1 September 1934
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 22 godwin rd forest gate.
Fully Satisfied
29 October 1951Delivered on: 12 November 1951
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds created by the coy. & J.W.S. kirk as nominee for the coy.
Secured details: All moneys due etc.,.
Particulars: 143, grantham road, east ham, essex. 13, knighton road, forest gate, E.7., 245, kingston road, & 162, mortlake road, ilford, essex. 60, credon road, plaistow, E.13, 58, grange park road, leyton, essex.
Fully Satisfied
27 January 1950Delivered on: 9 February 1950
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Mem. Of deposit of deeds.
Secured details: All moneys due etc, from the coy and J.W.S. kirk to the bank.
Particulars: 70 & 72, disraeli road, forest gate, essex.
Fully Satisfied
9 June 1949Delivered on: 21 June 1949
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit of deeds created by john william stanley kirk as nominee for the company.
Secured details: All monies due etc.
Particulars: 28,30,32, becket rd., East ham. 44, adelaide gardens chadwell heath. 48/49 greenwood rd., Plaistow.
Fully Satisfied
9 June 1949Delivered on: 21 June 1949
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo. Of deposit of deeds.
Secured details: All monies due etc.
Particulars: 48, jedburgh road, plaistow, 205, ham park road, west ham.
Fully Satisfied
9 June 1949Delivered on: 21 June 1949
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposits of deeds created by john william stanley kirk as nominee for the coy.
Secured details: All monies due etc.
Particulars: 115, colworth road, 94 francis road, leytonstone 13 salisbury road, forest gate.
Fully Satisfied
31 July 1947Delivered on: 19 August 1947
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Mem. Of deposit of deeds.
Secured details: All monies due etc.
Particulars: 8, monega rd. East ham essex.
Fully Satisfied
31 July 1947Delivered on: 19 August 1947
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Mem of deposit of deeds.
Secured details: All monies due etc.
Particulars: 28, boleyn rd. Forest gate. E.7.
Fully Satisfied
31 July 1947Delivered on: 19 August 1947
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Mem. Of deposit of deeds
Secured details: All monies due etc.
Particulars: 30, lower hamlets rd. Forest gate E.7.
Fully Satisfied
31 July 1947Delivered on: 19 August 1947
Persons entitled: Barclays Bank PLC

Classification: Mem. Of deposit of deeds
Secured details: All monies due etc.
Particulars: 41, wellington rd. Forest gate. E.7.
Fully Satisfied
19 January 1939Delivered on: 1 February 1939
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 55. 57 & 59 greengate st. Plaistow ex. 6 summerhill grove, bush hill park, edmonton wds 15 sixth ave manor park ex.
Fully Satisfied
25 October 1932Delivered on: 8 November 1932
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: 39 west end ave leyton.
Fully Satisfied
7 March 1977Delivered on: 21 March 1977
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: 52, 54, 56 & 62 chesterford road, manor park, london borough of newham.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 July 2022Director's details changed for Mr Joshua James Bates on 19 July 2022 (2 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 July 2021Satisfaction of charge 40 in full (1 page)
13 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
12 April 2021Director's details changed for Caroline Sara Krantz on 1 December 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 May 2020Director's details changed for Mr Jeremy Robert Maurice Krantz on 26 May 2020 (2 pages)
7 May 2020Secretary's details changed for Mrs Irene Yolande Krantz on 7 May 2020 (1 page)
19 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (6 pages)
31 January 2019Appointment of Caroline Sara Krantz as a director on 15 January 2019 (2 pages)
21 November 2018Termination of appointment of Anthony Stuart Krantz as a director on 28 October 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
16 February 2018Appointment of Mr Jeremy Robert Maurice Krantz as a director on 16 February 2018 (2 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Zoe Warren on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Zoe Warren on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(9 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(9 pages)
28 April 2016Director's details changed for Zoe Warren on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Zoe Warren on 28 April 2016 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(9 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(9 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(9 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(9 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(9 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(9 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
11 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
11 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
11 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2009Return made up to 05/06/09; full list of members (9 pages)
1 October 2009Return made up to 05/06/09; full list of members (9 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 05/06/08; full list of members (9 pages)
2 July 2008Return made up to 05/06/08; full list of members (9 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 05/06/07; full list of members (6 pages)
27 July 2007Return made up to 05/06/07; full list of members (6 pages)
27 July 2007Director's particulars changed (1 page)
3 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 August 2006Accounts for a small company made up to 31 January 2006 (5 pages)
16 August 2006Accounts for a small company made up to 31 January 2006 (5 pages)
7 August 2006Return made up to 05/06/06; full list of members (6 pages)
7 August 2006Return made up to 05/06/06; full list of members (6 pages)
7 December 2005Return made up to 05/06/05; full list of members (6 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Registered office changed on 07/12/05 from: the old brickworks church road harold wood romford essex RM3 0JA (1 page)
7 December 2005Return made up to 05/06/05; full list of members (6 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Registered office changed on 07/12/05 from: the old brickworks church road harold wood romford essex RM3 0JA (1 page)
7 December 2005Location of debenture register (1 page)
2 December 2005Full accounts made up to 31 January 2005 (9 pages)
2 December 2005Full accounts made up to 31 January 2005 (9 pages)
10 November 2005Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
10 November 2005Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
4 November 2005Auditor's resignation (1 page)
4 November 2005Auditor's resignation (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
23 August 2004Full accounts made up to 31 January 2004 (8 pages)
23 August 2004Full accounts made up to 31 January 2004 (8 pages)
22 June 2004Return made up to 05/06/04; full list of members (12 pages)
22 June 2004Return made up to 05/06/04; full list of members (12 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
18 July 2003Full accounts made up to 31 January 2003 (8 pages)
18 July 2003Full accounts made up to 31 January 2003 (8 pages)
17 June 2003Return made up to 05/06/03; full list of members (11 pages)
17 June 2003Return made up to 05/06/03; full list of members (11 pages)
14 July 2002Full accounts made up to 31 January 2002 (8 pages)
14 July 2002Full accounts made up to 31 January 2002 (8 pages)
3 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
3 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
20 August 2001Full accounts made up to 31 January 2001 (9 pages)
20 August 2001Full accounts made up to 31 January 2001 (9 pages)
13 June 2001Return made up to 05/06/01; full list of members (9 pages)
13 June 2001Return made up to 05/06/01; full list of members (9 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 851 a high road leytonstone E11 1HH (1 page)
8 September 2000Registered office changed on 08/09/00 from: 851 a high road leytonstone E11 1HH (1 page)
29 June 2000Full accounts made up to 31 January 2000 (9 pages)
29 June 2000Full accounts made up to 31 January 2000 (9 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 August 1999Full accounts made up to 31 January 1999 (9 pages)
20 August 1999Full accounts made up to 31 January 1999 (9 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
15 June 1998Return made up to 05/06/98; full list of members (9 pages)
15 June 1998Return made up to 05/06/98; full list of members (9 pages)
10 June 1998Full accounts made up to 31 January 1998 (9 pages)
10 June 1998Full accounts made up to 31 January 1998 (9 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 June 1997Return made up to 05/06/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 January 1997 (9 pages)
10 June 1997Full accounts made up to 31 January 1997 (9 pages)
10 June 1997Return made up to 05/06/97; full list of members (6 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
30 June 1996Return made up to 05/06/96; full list of members (6 pages)
30 June 1996Full accounts made up to 31 January 1996 (9 pages)
30 June 1996Full accounts made up to 31 January 1996 (9 pages)
30 June 1996Return made up to 05/06/96; full list of members (6 pages)
6 July 1995Full accounts made up to 31 January 1995 (9 pages)
6 July 1995Return made up to 05/06/95; full list of members (8 pages)
6 July 1995Full accounts made up to 31 January 1995 (9 pages)
6 July 1995Return made up to 05/06/95; full list of members (8 pages)
23 August 1986Return made up to 17/07/86; full list of members (11 pages)
18 January 1930Incorporation (11 pages)
18 January 1930Incorporation (11 pages)