Harold Wood
Romford
Essex
RM3 0JA
Director Name | Dr Allan Robert Salem |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(67 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Pharmaceutical Business Develo |
Country of Residence | England |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Joshua James Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(71 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Zoe Warren |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(71 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Mrs Irene Yolande Krantz |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(72 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Jeremy Robert Maurice Krantz |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Caroline Sara Krantz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(89 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mrs Joan Mary Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Great Claydons East Hanningfield Chelmsford Essex CM3 5AL |
Director Name | Mr John Joseph Dalton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | 32 Woodland Way Woodford Green Essex IG8 0QQ |
Director Name | Mr Daniel Maurice Tree |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Oakwood 26 Courtland Drive Chigwell Essex IG7 6PW |
Secretary Name | Mr Daniel Maurice Tree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | Oakwood 26 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Mr Anthony Stuart Krantz |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(67 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 October 2018) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Mrs Joan Mary Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(67 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Great Claydons East Hanningfield Chelmsford Essex CM3 5AL |
Registered Address | The Old Brickworks, Church Road Harold Wood Romford Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
828 at £1 | Executors Of Joan Mary Bates Will Trust 8.28% Ordinary |
---|---|
513 at £1 | M. Wise 5.13% Ordinary |
512 at £1 | Jeremy Balfour Wise 5.12% Ordinary |
375 at £1 | Allan Robert Salem 3.75% Ordinary |
375 at £1 | Anthony Stuart Krantz 3.75% Ordinary |
375 at £1 | Irene Yolande Krantz 3.75% Ordinary |
375 at £1 | Ruth Marie Salem 3.75% Ordinary |
1.9k at £1 | Trustee Of Michael Bates 2002 Settlement 19.47% Ordinary |
1.6k at £1 | Greystead Properties LTD 16.25% Ordinary |
1.6k at £1 | Mrs Aline Clarice Cursons-prior 15.50% Ordinary |
1.5k at £1 | J.r. Sherburn 15.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,984,203 |
Cash | £90,867 |
Current Liabilities | £23,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
25 May 1938 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1930 | Delivered 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 1935 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1934 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1957 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1955 | Delivered 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 1934 | Delivered 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 1951 | Delivered 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 1950 | Delivered 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 1949 | Delivered 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 1949 | Delivered 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 1949 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 1939 | Delivered 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 1932 | Delivered 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 1977 | Delivered 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 |
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 July 2022 | Director's details changed for Mr Joshua James Bates on 19 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 July 2021 | Satisfaction of charge 40 in full (1 page) |
13 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Caroline Sara Krantz on 1 December 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 May 2020 | Director's details changed for Mr Jeremy Robert Maurice Krantz on 26 May 2020 (2 pages) |
7 May 2020 | Secretary's details changed for Mrs Irene Yolande Krantz on 7 May 2020 (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (6 pages) |
31 January 2019 | Appointment of Caroline Sara Krantz as a director on 15 January 2019 (2 pages) |
21 November 2018 | Termination of appointment of Anthony Stuart Krantz as a director on 28 October 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
16 February 2018 | Appointment of Mr Jeremy Robert Maurice Krantz as a director on 16 February 2018 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Zoe Warren on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Zoe Warren on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 April 2016 | Director's details changed for Zoe Warren on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Zoe Warren on 28 April 2016 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
11 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
11 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
11 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2009 | Return made up to 05/06/09; full list of members (9 pages) |
1 October 2009 | Return made up to 05/06/09; full list of members (9 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (9 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (9 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
27 July 2007 | Director's particulars changed (1 page) |
3 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
16 August 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
7 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
7 December 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Location of debenture register (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: the old brickworks church road harold wood romford essex RM3 0JA (1 page) |
7 December 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: the old brickworks church road harold wood romford essex RM3 0JA (1 page) |
7 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
23 August 2004 | Full accounts made up to 31 January 2004 (8 pages) |
23 August 2004 | Full accounts made up to 31 January 2004 (8 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (12 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (12 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
18 July 2003 | Full accounts made up to 31 January 2003 (8 pages) |
18 July 2003 | Full accounts made up to 31 January 2003 (8 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (11 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (11 pages) |
14 July 2002 | Full accounts made up to 31 January 2002 (8 pages) |
14 July 2002 | Full accounts made up to 31 January 2002 (8 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members
|
3 July 2002 | Return made up to 05/06/02; full list of members
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 January 2001 (9 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (9 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (9 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (9 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 851 a high road leytonstone E11 1HH (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 851 a high road leytonstone E11 1HH (1 page) |
29 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members
|
23 June 2000 | Return made up to 05/06/00; full list of members
|
20 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
20 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 05/06/98; full list of members (9 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (9 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
10 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
10 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
30 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
30 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
30 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
30 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 July 1995 | Return made up to 05/06/95; full list of members (8 pages) |
6 July 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 July 1995 | Return made up to 05/06/95; full list of members (8 pages) |
23 August 1986 | Return made up to 17/07/86; full list of members (11 pages) |
18 January 1930 | Incorporation (11 pages) |
18 January 1930 | Incorporation (11 pages) |